Search icon

UNITED PLUMBING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: UNITED PLUMBING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED PLUMBING SOLUTIONS, 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: 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 24 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: L10000006449
FEI/EIN Number 271850900

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

Mail Address: PO Box 1827, Palm City, FL, 34991-6827, US
Address: 4291 SW High Meadows Ave, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaughnessy Paul Auth 1003 SW Cherry Blossom Ln, Palm City, FL, 34990
HILLOCK JOSHUA Auth 5030 NE 26th Ter, Lighthouse Point, FL, 33064
Blotnick David J Auth PO Box 1827, Palm City, FL, 349916827
Shaughnessy Paul Agent 4291 SW High Meadows Ave, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CONVERSION 2017-03-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000033815. CONVERSION NUMBER 900000170409
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 4291 SW High Meadows Ave, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 4291 SW High Meadows Ave, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-01-12 4291 SW High Meadows Ave, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Shaughnessy, Paul -
LC AMENDMENT 2010-05-17 - -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-14
LC Amendment 2010-05-17
Florida Limited Liability 2010-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State