Search icon

ELITE PLUMBING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
HATCHER DANIEL EJR. Manager 85 DeBarry Ave, ORANGE PARK, FL, 32073
Hatcher Daniel Agent 85 DeBarry Ave, ORANGE PARK, FL, 32073

Fictitious Names

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

Events

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 - -

Documents

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