Search icon

ASAP PLUMBING AND GAS, LLC - Florida Company Profile

Company Details

Entity Name: ASAP PLUMBING AND GAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASAP PLUMBING AND GAS, 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: 03 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: L10000092951
FEI/EIN Number 273409278

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

Address: 716 Rockland St, Cantonment, FL, 32533, US
Mail Address: 716 Rockland St, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CHARLES L Managing Member 8437 TIPPIN AVENUE, PENSACOLA, FL, 32514
MOSS JAMES V Managing Member 716 ROCKLAND ST., CANTONMENT, FL, 32533
NELSON CHARLES L Agent 716 Rockland St, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-28 716 Rockland St, Cantonment, FL 32533 -
REGISTERED AGENT NAME CHANGED 2017-06-28 NELSON, CHARLES L -
REGISTERED AGENT ADDRESS CHANGED 2017-06-28 716 Rockland St, Cantonment, FL 32533 -
REINSTATEMENT 2017-06-28 - -
CHANGE OF MAILING ADDRESS 2017-06-28 716 Rockland St, Cantonment, FL 32533 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2013-06-27 ASAP PLUMBING AND GAS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-06-28
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State