Search icon

GREAT SOUTHERN PUMP COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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