Entity Name: | FOUR CORNERS PLUMBING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR CORNERS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000145210 |
FEI/EIN Number |
371743518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 109 AMBERSWEET WAY, DAVENPORT, FL, 33897, US |
Address: | 109 Ambersweet Way, Davenport, DAVENPORT, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREANOR ROBERT E | Agent | 109 AMBERSWEET WAY, DAVENPORT, FL, 33897 |
RP ENDEAVORS, LLC | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 109 Ambersweet Way, Davenport, #407, DAVENPORT, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 109 Ambersweet Way, Davenport, #407, DAVENPORT, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 109 AMBERSWEET WAY, #407, DAVENPORT, FL 33897 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-05 | TREANOR, ROBERT E | - |
REINSTATEMENT | 2014-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-06 |
REINSTATEMENT | 2014-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State