Search icon

ONKEN PLUMBING, LLC - Florida Company Profile

Company Details

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

ONKEN 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: 11 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L13000128322
FEI/EIN Number 46-3622412

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

Address: 240 W Fray Street, ENGLEWOOD, FL, 34223, US
Mail Address: 240 W Fray Street, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONKEN KEITH Managing Member 255 S. Mango street, ENGLEWOOD, FL, 34223
ONKEN TODD Managing Member 430 YALE STREET, ENGLEWOOD, FL, 34223
ROBERTS GREGORY C Agent 341 W. VENICE AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 240 W Fray Street, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-04-30 240 W Fray Street, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-08-15 - -
REGISTERED AGENT NAME CHANGED 2017-08-15 ROBERTS, GREGORY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-08-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State