Search icon

EARY PLUMBING, LLC

Company Details

Entity Name: EARY PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: L13000056872
FEI/EIN Number 46-1766174
Address: 148 old hale way, St. Johns, FL, 32259, US
Mail Address: 148 old hale way, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
EARY BENJAMIN Agent 148 old hale way, St. Johns, FL, 32259

Benj

Name Role Address
Eary Benjamin P Benj 3220 Trafalgar Court, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038924 EARY PLUMBING EXPIRED 2013-04-23 2018-12-31 No data 1870 SWISS OAKS ST, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 148 old hale way, St. Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2025-01-09 148 old hale way, St. Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 148 old hale way, St. Johns, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 3220 Trafalgar Court, St. Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2021-01-08 3220 Trafalgar Court, St. Augustine, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 3220 Trafalgar Court, St. Augustine, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2015-10-21 EARY, BENJAMIN No data
REINSTATEMENT 2015-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State