Entity Name: | ACCURATE GAS & PLUMBING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCURATE GAS & 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. |
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: | 25 Aug 2011 (14 years ago) |
Document Number: | L11000097532 |
FEI/EIN Number |
453119093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1121 W Price Blvd, North Port, FL, 34288, US |
Address: | 1491 Rugby Ct, North Port, FL, 34288, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REMER KEITH L | Authorized Member | 1121 W Price Blvd, North Port, FL, 34288 |
REMER LINDA R | Authorized Member | 1491 Rugby Ct, North Port, FL, 34288 |
REMER KEITH L | Agent | 1121 W Price Blvd, North Port, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 1491 Rugby Ct, North Port, FL 34288 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 1491 Rugby Ct, North Port, FL 34288 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 1491 Rugby Ct, #160, North Port, FL 34288 | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 1491 Rugby Ct, #160, North Port, FL 34288 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 1121 W Price Blvd, #160, North Port, FL 34288 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | REMER, KEITH L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State