Entity Name: | GREAT SOUTHERN PUMP COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREAT SOUTHERN PUMP COMPANY, 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: |
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: | 25 Apr 2012 (13 years ago) |
Date of dissolution: | 21 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jun 2024 (10 months ago) |
Document Number: | L12000055998 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7236 Tylers Corners, West Chester, OH, 45069, US |
Mail Address: | 7236 Tylers Corners, West Chester, OH, 45069, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREAT LAKES PUMP & SUPPLY COMPANY | Managing Member | 7236 Tylers Corners, West Chester, OH, 45069 |
Brown Amy | Auth | 255 E Fifth St Ste 2400, Cincinnati, OH, 45202 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000064032 | GREAT SOUTHERN PUMP COMPANY, LLC | ACTIVE | 2020-06-08 | 2025-12-31 | - | 7236 TYLERS CORNER DR, WEST CHESTER, OH, 45069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-27 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-27 | 115 N CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 7236 Tylers Corners, West Chester, OH 45069 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 7236 Tylers Corners, West Chester, OH 45069 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-21 |
ANNUAL REPORT | 2024-04-24 |
Reg. Agent Change | 2023-10-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State