Search icon

DOVE PLUMBING, LLC

Company Details

Entity Name: DOVE PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2012 (12 years ago)
Document Number: L12000142128
FEI/EIN Number 46-1457656
Address: 106 Winterberry Ave, Wildwood, FL, 34785, US
Mail Address: 106 Winterberry Ave, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOVE PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 461457656 2024-07-25 DOVE PLUMBING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 238220
Sponsor’s telephone number 3524613369
Plan sponsor’s address 106 WINTERBERRY AVE, WILDWOOD, FL, 347859211

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DOVE PLUMBING LLC 401 K PROFIT SHARING PLAN & TRUST 2022 461457656 2023-05-31 DOVE PLUMBING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 3524613369
Plan sponsor’s address 106 WINTERBERRY AVE., WILDWOOD, FL, 34785

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing GINA BIRCHARD
Valid signature Filed with authorized/valid electronic signature
DOVE PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461457656 2022-04-13 DOVE PLUMBING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 3524613369
Plan sponsor’s address 106 WINTERBERRY AVE, WILDWOOD, FL, 34785

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing JAMES BARNES
Valid signature Filed with authorized/valid electronic signature
DOVE PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461457656 2022-02-02 DOVE PLUMBING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 3524617403
Plan sponsor’s address 106 WINTERBERRY AVE, WILDWOOD, FL, 34785

Signature of

Role Plan administrator
Date 2022-02-02
Name of individual signing JAMES BARNES
Valid signature Filed with authorized/valid electronic signature
DOVE PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461457656 2020-07-03 DOVE PLUMBING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 3524617403
Plan sponsor’s address 431 ROSE CROFT TERRACE, THE VILLAGES, FL, 32162

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing JAMES BARNES
Valid signature Filed with authorized/valid electronic signature
DOVE PLUMBING LLC 401 K PROFIT SHARING PLAN TRUST 2018 461457656 2019-07-30 DOVE PLUMBING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 3524617403
Plan sponsor’s address 431 ROSE CROFT TERRACE, THE VILLAGES, FL, 32162

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing JAMES BARNES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARNES JAMES C Agent 106 Winterberry Ave, Wildwood, FL, 34785

Managing Member

Name Role Address
BARNES JAMES C Managing Member 106 Winterberry Ave, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 106 Winterberry Ave, Wildwood, FL 34785 No data
CHANGE OF MAILING ADDRESS 2021-02-09 106 Winterberry Ave, Wildwood, FL 34785 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 106 Winterberry Ave, Wildwood, FL 34785 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State