Search icon

BIASI PLUMBING, LLC - Florida Company Profile

Company Details

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

BIASI 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: 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: 29 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L12000085685
FEI/EIN Number 45-5635684

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

Address: 10151 University Blvd, Orlando, FL, 32817, US
Mail Address: 10151 University Blvd, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIASI PETER MJr. Agent 10151 University Blvd, Orlando, FL, 32817
BIASI PETER MJr. Managing Member 10151 University Blvd, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 10151 University Blvd, #152, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-06-18 10151 University Blvd, #152, Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2020-06-18 BIASI, PETER MICHAEL, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 10151 University Blvd, #152, Orlando, FL 32817 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-02-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State