Search icon

AG PLUMBING H2O & GAS CH4, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AG PLUMBING H2O & GAS CH4, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG PLUMBING H2O & GAS CH4, 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: 12 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (7 months ago)
Document Number: L10000016709
FEI/EIN Number 271901615

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

Address: 2370 12 AV NE, NAPLES, FL, 34120, US
Mail Address: P.O BOX 941087, MIAMI, FL, 33194, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ GONZALO Managing Member 2370 12 AV NE, Naples, FL, 34120
CRUZ GONZALO Agent 2370 12 AV NE, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114324 AG PLUMBING EXPIRED 2018-10-22 2023-12-31 - 3340 SW 130TH AVE, MIAMI, FL, 33175
G12000078168 COMSUMER GAS PLUMBING EXPIRED 2012-08-07 2017-12-31 - 2984 SW 156 PL, MIAMI, FL, 33185
G10000086162 AG PLUMBING EXPIRED 2010-09-20 2015-12-31 - 2984 SW 156 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
REGISTERED AGENT NAME CHANGED 2024-11-25 CRUZ, GONZALO -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 2370 12 AV NE, Naples, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 2370 12 AV NE, NAPLES, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000402676 TERMINATED 1000000599551 MIAMI-DADE 2014-03-21 2024-03-28 $ 688.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-30

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19282.00
Total Face Value Of Loan:
19282.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17067.00
Total Face Value Of Loan:
17067.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19282
Current Approval Amount:
19282
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16293.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State