Search icon

FLIP FLOP PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: FLIP FLOP PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIP FLOP 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: 29 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: L16000233487
FEI/EIN Number 81-4836362

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

Address: 102 WHITE SANDY DR, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 2226 SHORECREST DR, DALLAS, TX, 75235, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Robert J Mr 113 JEANETTE AVE, PANAMA CITY BEACH, FL, 32413
Williams Robert JJr. Oper 113 Jeanette Ave, Panama City Beach, FL, 32413
WILLIAMS THOMAS S Agent 113 JEANETTE AVE, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084569 FLIP FLOP PLUMBING ACTIVE 2022-07-17 2027-12-31 - 113 JEANETTE AVE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-19 FLIP FLOP PLUMBING, LLC -
REGISTERED AGENT NAME CHANGED 2024-08-19 WILLIAMS, THOMAS SHANE -
CHANGE OF MAILING ADDRESS 2024-08-19 102 WHITE SANDY DR, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 102 WHITE SANDY DR, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 113 JEANETTE AVE, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2020-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment and Name Change 2024-08-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-04-12
REINSTATEMENT 2018-12-03
Florida Limited Liability 2016-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State