Search icon

FLADD'S SEPTIC SERVICE "LLC" - Florida Company Profile

Company Details

Entity Name: FLADD'S SEPTIC SERVICE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLADD'S SEPTIC SERVICE "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: 29 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000195794
FEI/EIN Number 47-2638846

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

Address: 20933 U.S. HWY 98 North, Dade City, FL, 33523, US
Mail Address: P.O. Box 323, Trilby, FL, 33593, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
fladd's septic services llc Agent 20933 U.S. HWY 98 North, Dade City, FL, 33523
FLADD TIMOTHY W Manager P.O. Box 532, Trilby, FL, 33593

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003086 ALBERT WOOTENS WELL & SEPTIC SERVICES ACTIVE 2015-01-08 2025-12-31 - 20933 US HWY 98 N, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 fladd's septic services llc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 20933 U.S. HWY 98 North, Dade City, FL 33523 -
CHANGE OF MAILING ADDRESS 2016-04-25 20933 U.S. HWY 98 North, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 20933 U.S. HWY 98 North, Dade City, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State