Search icon

DAVID ASH PLUMBING "LLC" - Florida Company Profile

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 (10 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668547806 2020-06-02 0491 PPP 611 Northeast 5th Terrace, Crystal River, FL, 34428-3941
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176600
Loan Approval Amount (current) 176600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34428-3941
Project Congressional District FL-12
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178316.94
Forgiveness Paid Date 2021-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State