Search icon

PERFECT PLUMBING & ROOTER LLC - Florida Company Profile

Company Details

Entity Name: PERFECT PLUMBING & ROOTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECT PLUMBING & ROOTER 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: 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: 11 Aug 2014 (11 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: L14000125523
FEI/EIN Number 45-1557045

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

Address: 702 11th Ave. N, LAKE WORTH, FL, 33460, US
Mail Address: 702 11th Ave. N, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLOBANIC JOSEPH M Managing Member 702 11th Ave. N, LAKE WORTH, FL, 33460
Bolobanic Joseph Agent 702 11th Ave. N, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 702 11th Ave. N, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-03-02 702 11th Ave. N, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 702 11th Ave. N, LAKE WORTH, FL 33460 -
REINSTATEMENT 2017-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Bolobanic, Joseph -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-01-29
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State