Search icon

DRAIN WIZARD PLUMBING & ROOTER SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DRAIN WIZARD PLUMBING & ROOTER SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAIN WIZARD PLUMBING & ROOTER SERVICE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: L09000051175
FEI/EIN Number 272072017

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5405 FLORIDA PALM AVENUE, COCOA, FL, 32927
Mail Address: 5405 FLORIDA PALM AVENUE, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEUSCHNER CARL R Manager 5405 FLORIDA PALM AVENUE, COCOA, FL, 32927
FLAVIN NOONEY & PERSON CPAS REGI 2200 S. Babcock Street, Melbourne, FL, 32901
FLAVIN NOONEY & PERSON LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Flavin Nooney & Person -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2200 S. Babcock Street, Melbourbe, FL 32901 -
LC NAME CHANGE 2014-02-27 DRAIN WIZARD PLUMBING & ROOTER SERVICE LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 5405 FLORIDA PALM AVENUE, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2012-04-10 5405 FLORIDA PALM AVENUE, COCOA, FL 32927 -
LC NAME CHANGE 2011-01-31 DRAIN WIZARD PLUMBING & HEATING LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-08-27
REINSTATEMENT 2022-08-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
LC Name Change 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State