Search icon

FLORIDA SHORES PLUMBING LLC - Florida Company Profile

Company Details

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

FLORIDA SHORES 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: 18 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L13000024790
FEI/EIN Number 462064064

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

Address: 922 NE 34 TER, CAPE CORAL, FL, 33909, US
Mail Address: 922 NE 34 TER, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUK ROBERT G Authorized Member 922 NE 34 TER, CAPE CORAL, FL, 33909
LOUK ROBERT J Authorized Member 922 NE 34 TER, CAPE CORAL, FL, 33909
LOUK ROBERT G Agent 922 NE 34 TER, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 922 NE 34 TER, CAPE CORAL, FL 33909 -
LC AMENDMENT 2024-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 922 NE 34 TER, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2024-05-07 922 NE 34 TER, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2024-05-07 LOUK, ROBERT G -
LC AMENDMENT 2015-06-16 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-11-22 - -
LC AMENDMENT 2013-08-12 - -

Documents

Name Date
LC Amendment 2024-05-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State