Search icon

SMART CHOICE PLUMBING & AIR CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: SMART CHOICE PLUMBING & AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART CHOICE PLUMBING & AIR CONDITIONING, 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 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L14000110152
FEI/EIN Number 47-1334337

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

Address: 5169 Mango Blvd, West Palm Beach, FL, 33411, US
Mail Address: 5169 Mango Blvd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON JERRY W President 5169 Mango Blvd, West Palm Beach, FL, 33411
smart choice plumbing and air conditionin Agent 5169 Mango Blvd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 5169 Mango Blvd, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 5169 Mango Blvd, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-03-07 5169 Mango Blvd, West Palm Beach, FL 33411 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 smart choice plumbing and air conditioning -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-18 - -
LC NAME CHANGE 2016-02-02 SMART CHOICE PLUMBING & AIR CONDITIONING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-16
LC Amendment 2019-01-18
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State