Search icon

R.H. PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: R.H. PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

R.H. 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: 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 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: L15000017506
FEI/EIN Number 47-2954802

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

Mail Address: 5098 Otters Den Trail, Sanford, FL 32771
Address: 222 Hickman Dr., Suite C-7, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINGER, ROB H Agent 5098 Otters Den Trail, Sanford, FL 32771
HOLLINGER, ROB H Manager 5098 Otters Den Trail, Sanford, FL 32771
Hollinger , Tina M Authorized Member 5098 Otters Den Trail, Sanford, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 222 Hickman Dr., Suite C-7, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 5098 Otters Den Trail, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-01-22 5098 Otters Den Trail, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 5098 Otters Den Trail, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2017-01-25 HOLLINGER, ROB H -
REINSTATEMENT 2017-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-01-25
Florida Limited Liability 2015-01-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State