Search icon

PLUMBLINE WEALTH, LLC - Florida Company Profile

Company Details

Entity Name: PLUMBLINE WEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUMBLINE WEALTH, 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: 23 Jan 2012 (13 years ago)
Document Number: L12000010620
FEI/EIN Number 45-4340500

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

Address: 431 Kentwood Ave, Sanford, FL, 32771, US
Mail Address: 1331 Saxon Dr PMB 177, New Smyrna Beach, FL, 32169, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD NELSON B Manager 1331 Saxon Dr PMB 177, New Smyrna Beach, FL, 32169
MCDONALD NELSON B Agent 1331 Saxon Dr PMB 177, New Smyrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053863 PLUMBLINE REAL ESTATE ACTIVE 2022-04-28 2027-12-31 - 127 W FAIRBANKS AVE STE 202, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 431 Kentwood Ave, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-04-11 431 Kentwood Ave, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1331 Saxon Dr PMB 177, New Smyrna Beach, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State