Search icon

DAVID ASH PLUMBING "LLC" - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID ASH PLUMBING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID ASH 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.
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: 22 Dec 2014 (11 years ago)
Date of dissolution: 27 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L14000194248
FEI/EIN Number 47-2618492

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

Address: 2895 N Rivers Edge Blvd, CRYSTAL RIVER, FL, 34429, US
Mail Address: 2895 N Rivers Edge Blvd, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
City: Crystal River
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ash Melissa R President 2895 N Rivers Edge Blvd, CRYSTAL RIVER, FL, 34429
ASH MELISSA R Agent 2895 N Rivers Edge Blvd, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2895 N Rivers Edge Blvd, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2022-04-27 2895 N Rivers Edge Blvd, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2895 N Rivers Edge Blvd, CRYSTAL RIVER, FL 34429 -
LC AMENDMENT 2021-09-20 - -
REGISTERED AGENT NAME CHANGED 2021-09-20 ASH, MELISSA R. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-27
ANNUAL REPORT 2022-04-27
LC Amendment 2021-09-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2014-12-22

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176600.00
Total Face Value Of Loan:
176600.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$176,600
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,316.94
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $176,600
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State