Entity Name: | PLUMBING BY PAUL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLUMBING BY PAUL 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: |
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: | 23 Jun 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000108688 |
FEI/EIN Number |
47-4375109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5780 FOLEY ST, SEMINOLE, FL, 33772, US |
Mail Address: | 5565 64TH WAY N, A, ST PETERSBURG, FL, 33709, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVES PAUL R | Authorized Member | 5565 64TH WAY N, , SUITE A, ST PETE, FL, 33709 |
Hernandez Alycia | Manager | 5780 Foley St, Seminole, FL, 33772 |
WARD HUGHE | Secretary | 1036 CROYDON LANE, HOLIDAY, FL, 34691 |
SENDERA CARYN | Agent | 6107 Tanglewood Dr NE, St Petersburg, FL, 33703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000130374 | PBP CONSTRUCTION SERVICES | ACTIVE | 2024-10-23 | 2029-12-31 | - | 5560 BATES ST, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-11 | 6107 Tanglewood Dr NE, St Petersburg, FL 33703 | - |
LC AMENDMENT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 5780 FOLEY ST, SEMINOLE, FL 33772 | - |
LC AMENDMENT | 2020-05-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | SENDERA, CARYN | - |
LC DISSOCIATION MEM | 2018-09-10 | - | - |
REINSTATEMENT | 2018-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 5780 FOLEY ST, SEMINOLE, FL 33772 | - |
LC AMENDMENT | 2015-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
LC Amendment | 2023-09-22 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-19 |
LC Amendment | 2020-05-26 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-03 |
CORLCDSMEM | 2018-09-10 |
REINSTATEMENT | 2018-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9365877306 | 2020-05-02 | 0455 | PPP | 5780 Foley Street, SEMINOLE, FL, 33772 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State