Entity Name: | ELITE PLUMBING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE 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. |
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: | 20 May 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000089435 |
FEI/EIN Number |
37-1786527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 DeBarry Ave, ORANGE PARK, FL, 32073, US |
Mail Address: | 85 DeBarry Ave, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATCHER DANIEL EJR. | Manager | 85 DeBarry Ave, ORANGE PARK, FL, 32073 |
Hatcher Daniel | Agent | 85 DeBarry Ave, ORANGE PARK, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000083359 | ELITE CONTRACTOR SERVICES LLC | ACTIVE | 2020-07-16 | 2025-12-31 | - | 85 DEBARRY AVE. SUITE 3081, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Hatcher, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 85 DeBarry Ave, # 3081, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 85 DeBarry Ave, # 3081, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 85 DeBarry Ave, # 3081, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-21 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-05-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State