Entity Name: | USA PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L11000036871 |
Address: | 3006 LAKEVIEW COURT, EUSTIS, FL, 32726 |
Mail Address: | 3006 LAKEVIEW COURT, EUSTIS, FL, 32726 |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES JAMES D | Agent | 3006 LAKEVIEW COURT, EUSTIS, FL, 32726 |
Name | Role | Address |
---|---|---|
MILES JAMES D | President | 3006 LAKEVIEW COURT, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
LC AMENDMENT | 2012-01-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 3006 LAKEVIEW COURT, EUSTIS, FL 32726 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 3006 LAKEVIEW COURT, EUSTIS, FL 32726 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | MILES, JAMES D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 3006 LAKEVIEW COURT, EUSTIS, FL 32726 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001531194 | LAPSED | 11-131-D4 | LEON | 2013-08-22 | 2018-10-22 | $1,000.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
LC Amendment | 2012-01-03 |
Florida Limited Liability | 2011-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State