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. |
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 |
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 |
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 | - | - |
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