Search icon

M D PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: M D PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M D 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: 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: 04 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L16000002464
FEI/EIN Number 81-1025136

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 482 10th Ave NW, NAPLES, FL, 34120, US
Mail Address: 482 10th Ave NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS MATTHEW Authorized Member 482 10th Ave NW, NAPLES, FL, 34120
NORRIS DESARAY Authorized Member 482 10th Ave NW, NAPLES, FL, 34120
Norris James R Authorized Member 482 10th Ave NW, NAPLES, FL, 34120
NORRIS MATTHEW Agent 482 10th Ave NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-19 482 10th Ave NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2019-01-19 482 10th Ave NW, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 482 10th Ave NW, NAPLES, FL 34120 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 NORRIS, MATTHEW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State