Search icon

WILL B PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: WILL B PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILL B 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: 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000034910
FEI/EIN Number 272253554

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

Address: 2432 Limerick Drive, TALLAHASSEE, FL, 32309, US
Mail Address: 2432 Limerick Drive, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH WILLIAM B Managing Member 2432 Limerick Drive, TALLAHASSEE, FL, 32309
BOOTH WILLIAM B Agent 2432 Limerick Drive, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009913 THE LEAK HOUND EXPIRED 2012-01-30 2017-12-31 - 3400 OLD BAINBRIDGE RD., #203, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2432 Limerick Drive, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2014-04-30 2432 Limerick Drive, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2432 Limerick Drive, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-06
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-01-10
Florida Limited Liability 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State