Entity Name: | ALL HOURS PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL HOURS PLUMBING, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000067319 |
FEI/EIN Number |
270538974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2909 S FAIRWAY DR, MELBOURNE, FL, 32901 |
Mail Address: | 1402 NORMAN ST., STE. #3, PALM BAY, FL, 32907, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIDING JOHN R | Managing Member | 2909 S FAIRWAY DR, MELBOURNE, FL, 32901 |
Tarrant Shawna | Manager | 2909 S FAIRWAY DR, MELBOURNE, FL, 32901 |
Campion William F | Manager | 1402 NORMAN ST., PALM BAY, FL, 32907 |
Widing JOHN R | Agent | 2909 S FAIRWAY DR, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 2909 S FAIRWAY DR, MELBOURNE, FL 32901 | - |
REINSTATEMENT | 2018-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | Widing, JOHN R | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-30 | - | - |
PENDING REINSTATEMENT | 2013-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2019-01-23 |
AMENDED ANNUAL REPORT | 2018-09-26 |
REINSTATEMENT | 2018-04-23 |
ANNUAL REPORT | 2016-01-12 |
REINSTATEMENT | 2015-11-17 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-10-30 |
REINSTATEMENT | 2011-10-14 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State