Search icon

GREENWISE PLUMBING, LLC - Florida Company Profile

Company Details

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

GREENWISE 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: 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: 29 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000072019
FEI/EIN Number 202320589

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

Address: 2345 Tanglewood St., LAKELAND, FL, 33801, US
Mail Address: 2345 Tanglewood St., Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEKALA JOHN J Managing Member 2345 Tanglewood St., LAKELAND, FL, 33801
CEKALA JOHN J Agent 2345 Tanglewood St., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 2345 Tanglewood St., Unit F, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 2345 Tanglewood St., Unit F, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2017-02-13 2345 Tanglewood St., Unit F, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2015-10-28 CEKALA, JOHN J -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CONVERSION 2012-05-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000014640. CONVERSION NUMBER 300000123053

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-03
Florida Limited Liability 2012-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State