Entity Name: | PUMPS PLUS MCGREGOR ELECTRIC MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUMPS PLUS MCGREGOR ELECTRIC MOTORS, 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: | 05 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000188325 |
FEI/EIN Number |
475611246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 958 COUNTRY CLUB BOULEVARD, CAPE CORAL, FL, 33990, US |
Mail Address: | 1808 SE 8TH TERRACE, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN JEFFERY | Manager | 1808 SE 8TH TERRACE, CAPE CORAL, FL, 33990 |
RANKIN DOUGLAS L | Agent | 2335 TAMIAMI TR N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-18 | 958 COUNTRY CLUB BOULEVARD, Unit B, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | RANKIN, DOUGLAS L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000128466 | TERMINATED | 1000000880234 | LEE | 2021-03-17 | 2031-03-24 | $ 263.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State