Search icon

PLUMBING PRODUCTS SPECS, LLC - Florida Company Profile

Company Details

Entity Name: PLUMBING PRODUCTS SPECS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUMBING PRODUCTS SPECS, 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: 19 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000141826
FEI/EIN Number 88-0603831

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

Address: 2606 SERENITY CIR N, Fort Pierce, FL, 34981, US
Mail Address: 2606 SERENITY CIR N, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE E Authorized Member 2023 S. 26TH STREET, FORT PIERCE, FL, 34947
PEREZ JOSE E Agent 2606 SERENITY CIR N, Fort Pierce, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2606 SERENITY CIR N, Fort Pierce, FL 34981 -
REINSTATEMENT 2022-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2606 SERENITY CIR N, Fort Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2022-02-09 2606 SERENITY CIR N, Fort Pierce, FL 34981 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-26 PEREZ, JOSE E -
REINSTATEMENT 2015-03-16 - -
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
J21000538102 ACTIVE 1000000904408 POLK 2021-10-13 2041-10-20 $ 6,007.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000329157 ACTIVE 2020SC000772 ST LUCIE COUNTY 2020-09-04 2025-10-21 $8267.14 MOSER SERVICES GROUP, LLC, 7464 W. HENRIETTA RD, RUSH, NY 14543
J21000304422 ACTIVE 2021-000839-CA-01 11TH CIRCUIT IN MIAMI-DADE 2020-08-04 2026-06-18 $48,252.80 NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121
J19000765956 ACTIVE 1000000849038 POLK 2019-11-18 2039-11-20 $ 16,167.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000111635 LAPSED 2016-CA-2497-CI OSCEOLA COUNTY CIRCUIT COURT 2017-02-08 2022-03-03 $25,635.25 RYAN HERCO PRODUCTS CORP., A CALIFORNIA CORPORATION DBA, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000696926 TERMINATED 2016-CC-10280 ORANGE COUNTY COURT 2016-10-25 2021-10-27 $8,630.43 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL,, SUITE #2, ORLANDO, FL 32810

Documents

Name Date
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-03-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State