Search icon

FAHRENHEIT PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: FAHRENHEIT PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAHRENHEIT 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: 25 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000111264
FEI/EIN Number 273779858

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

Address: 410 NORTH STREET, LONGWOOD, FL, 32750, US
Mail Address: 1336 Sterling Oaks Dr, Casselberry, FL, 32707, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS BRETT W Authorized Member P.O. BOX 941222, MAITLAND, FL, 32794
KING KENNETH Agent 2324 INAGUA WAY, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-01-13 - -
LC AMENDMENT 2019-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2324 INAGUA WAY, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2019-02-13 410 NORTH STREET, SUITE 154, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2018-07-23 KING, KENNETH -
LC AMENDMENT 2018-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 410 NORTH STREET, SUITE 154, LONGWOOD, FL 32750 -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000300083 ACTIVE 2020-CC-000709 18TH JUDICIAL CIRCUIT SEMINOLE 2020-09-11 2025-09-16 $32,727.73 FERGUSON ENTERPRISES, LLC, 10355 SOUTH ORANGE AVE, SUITE B, ORLANDO FL 32824

Documents

Name Date
CORLCDSMEM 2020-01-13
LC Amendment 2019-08-16
ANNUAL REPORT 2019-02-13
LC Amendment 2018-07-13
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-27
LC Amendment 2013-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State