Search icon

PLUMBING BY PAUL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55800.00
Total Face Value Of Loan:
55800.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56559.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State