Search icon

FLA. STRONGHOLD PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: FLA. STRONGHOLD PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLA. STRONGHOLD 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: 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: 11 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: L11000116470
FEI/EIN Number 453576477

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

Address: 8981 TRIPLETT ROAD, NORTH FORT MYERS, FL, 33917, US
Mail Address: 4507 SE 14th Ave, CAPE CORAL, FL, 33904, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS JAMES E Managing Member 4507 SE 14th Ave, CAPE CORAL, FL, 33904
HOBBS JAMES E Agent 4507 SE 14th Ave, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 8981 TRIPLETT ROAD, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2017-04-27 8981 TRIPLETT ROAD, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4507 SE 14th Ave, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000661883 (No Image Available) TERMINATED 13-267-D7-OPA LEON 2014-04-15 2019-05-29 $1,760.39 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINEST STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
LC Amendment 2022-08-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State