Search icon

POWERFUL PLUMBING SOLUTIONS LLC - Florida Company Profile

Company Details

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

POWERFUL PLUMBING SOLUTIONS 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: 19 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L13000132738
FEI/EIN Number 46-3693661

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

Mail Address: 10 Wainwright Dr, Cape Elizabeth, ME, 04107, US
Address: 4001 SANTA BARBARA BLVD, WAREHOUSE 261, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON KATHLEEN Chief Executive Officer 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104
Hamilton Glenn Auth 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104
HAMILTON KATHLEEN A Agent 4001 SANTA BARBARA BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-10 4001 SANTA BARBARA BLVD, WAREHOUSE 261, NAPLES, FL 34104 -
LC NAME CHANGE 2021-09-03 POWERFUL PLUMBING SOLUTIONS LLC -
REGISTERED AGENT NAME CHANGED 2018-08-27 HAMILTON, KATHLEEN ANN -
LC AMENDMENT 2018-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 4001 SANTA BARBARA BLVD, WAREHOUSE 261, NAPLES, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2018-07-19 TAKE A SHOWER LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 4001 SANTA BARBARA BLVD, WAREHOUSE 261, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-10-07
LC Name Change 2021-09-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-05
LC Amendment 2018-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State