Search icon

AFTER HOURS DRAIN CLEANING & PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: AFTER HOURS DRAIN CLEANING & PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFTER HOURS DRAIN CLEANING & 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: 26 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: L17000138163
FEI/EIN Number 82-1998127

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

Address: 1170 TREE SWALLOW DRIVE, SUITE 318, WINTER SPRINGS, FL, 32708, US
Mail Address: 1170 TREE SWALLOW DRIVE, SUITE 318, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AURISANO JOHN Manager 601 MARLIN RD, WINTER SPRINGS, FL, 32708
AURISANO JOHN Agent 601 MARLIN RD, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091841 AFTER HOURS DRAIN CLEANING & SERVICES EXPIRED 2018-08-17 2023-12-31 - 1170 TREE SWALLOW DR #318, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 1170 TREE SWALLOW DRIVE, SUITE 318, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-10-06 1170 TREE SWALLOW DRIVE, SUITE 318, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2020-10-06 AURISANO, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-06-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-27
Florida Limited Liability 2017-06-26

Date of last update: 01 May 2025

Sources: Florida Department of State