Search icon

PLUMBING N PLUS LLC - Florida Company Profile

Company Details

Entity Name: PLUMBING N PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUMBING N PLUS 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: 22 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000176533
FEI/EIN Number 81-3933567

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

Address: 1671 NE 174TH ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1671 NE 174TH ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL BRENT T Manager 1671 NE 174TH ST, NORTH MIAMI BEACH, FL, 33162
SMALL BRENT T Agent 1671 NE 174TH ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1671 NE 174TH ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-04-19 1671 NE 174TH ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1671 NE 174TH ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2023-01-03 SMALL , BRENT TODD -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-11-13
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State