Search icon

PRESTO PLUMBING L.L.C.

Company Details

Entity Name: PRESTO PLUMBING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: L15000041201
FEI/EIN Number 473368469
Address: 6509 Trade Center Dr, JACKSONVILLE, FL, 32254, US
Mail Address: 6509 Trade Center Dr, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Forster Paul E Agent 10100 Heckscher Dr, JACKSONVILLE, FL, 32226

Co

Name Role Address
FORSTER PAUL E Co 6509 Trade Center Dr, JACKSONVILLE, FL, 32254
Vanduzer Christopher A Co 6114 Goodman Road, JACKSONVILLE, FL, 32244

President

Name Role Address
FORSTER PAUL E President 6509 Trade Center Dr, JACKSONVILLE, FL, 32254
Vanduzer Christopher A President 6114 Goodman Road, JACKSONVILLE, FL, 32244

Oper

Name Role Address
O'Toole Timothy Oper 6509 Trade Center Dr, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 6509 Trade Center Dr, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2024-02-07 6509 Trade Center Dr, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 10100 Heckscher Dr, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2018-01-04 Forster, Paul Eric No data
REINSTATEMENT 2016-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC NAME CHANGE 2015-07-09 PRESTO PLUMBING L.L.C. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-22
LC Name Change 2015-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State