Search icon

BST PLUMBING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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