Search icon

PUMPS DONE RIGHT, LLC - Florida Company Profile

Company Details

Entity Name: PUMPS DONE RIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUMPS DONE RIGHT, 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: 10 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L15000043825
FEI/EIN Number 47-3367102

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

Address: 6847 CHEROKEE COURT, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 6847 CHEROKEE COURT, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHELLPEPER TYLER J Manager 6847 CHEROKEE COURT, KEYSTONE HEIGHTS, FL, 32656
Fordham Randi Agent 1241 McDuff Ave, Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 922 SW Baya Dr, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2025-01-13 Davis, Nettie -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 1241 McDuff Ave, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2016-12-01 6847 CHEROKEE COURT, KEYSTONE HEIGHTS, FL 32656 -
REINSTATEMENT 2016-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-01 6847 CHEROKEE COURT, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2016-12-01 Fordham, Randi -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000338162 TERMINATED 1000000927836 CLAY 2022-07-08 2042-07-13 $ 9,385.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000498075 TERMINATED 1000000902512 CLAY 2021-09-23 2041-09-29 $ 4,163.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State