Entity Name: | BST PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BST 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. |
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: | 03 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | L12000126463 |
FEI/EIN Number |
46-1777655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3907 N federal hghy #217, pompano beach, FL, 33064, US |
Mail Address: | 3907 N Federal hy #217, pompano beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
barone donald | Manager | 4001 ne 12 ave, pompano beach, FL, 33064 |
PEPE MICHAEL | Agent | 4001 ne 12 ave, pompano beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000026787 | BST PLUMBING,LLC | EXPIRED | 2013-03-18 | 2018-12-31 | - | 14246 HOLLY HAMMOCK LANE, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-10 | 3907 N federal hghy #217, pompano beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2018-05-10 | 3907 N federal hghy #217, pompano beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 4001 ne 12 ave, pompano beach, FL 33064 | - |
REINSTATEMENT | 2014-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | PEPE, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-04-27 |
ANNUAL REPORT | 2019-09-21 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-12-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State