Search icon

CODY MCLAUCHLIN PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: CODY MCLAUCHLIN PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODY MCLAUCHLIN 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.
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: 21 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: L09000090654
FEI/EIN Number 270955243

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

Address: 9156 HALL RD, LAKELAND, FL, 33809, US
Mail Address: 9156 HALL RD, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUCHLIN CODY J Managing Member 9156 HALL RD, LAKELAND, FL, 33809
MCLAUCHLIN CODY J Agent 9156 HALL RD, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092541 MCLAUCHLIN SEPTIC & PLUMBING ACTIVE 2023-08-08 2028-12-31 - 9156 HALL RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 9156 HALL RD, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 9156 HALL RD, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2024-02-23 9156 HALL RD, LAKELAND, FL 33809 -
REINSTATEMENT 2017-06-14 - -
REGISTERED AGENT NAME CHANGED 2017-06-14 MCLAUCHLIN, CODY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-06-14
REINSTATEMENT 2014-03-14
CORLCMMRES 2010-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State