Entity Name: | BOB'S SEPTIC TANK SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2015 (10 years ago) |
Document Number: | L10000082045 |
FEI/EIN Number | 46-1216006 |
Address: | 4444 CANCILLE ST., NEW PORT RICHEY, FL, 34652 |
Mail Address: | 4444 CANCILLE ST., NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMANUEL ROBERT | Agent | 4444 CANCILLE ST., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
EMANUEL ROBERT | Manager | 4444 CANCILLE ST., NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000096829 | BOB'S SEPTIC TANK SERVICE LLC | ACTIVE | 2024-08-14 | 2029-12-31 | No data | 10804 HAZEL AVE, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-04-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | EMANUEL, ROBERT | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-08-03 |
REINSTATEMENT | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State