Search icon

IBIS PLUMBING LLC - Florida Company Profile

Company Details

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

IBIS 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: 21 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L17000156704
FEI/EIN Number 82-2279712

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

Address: 422 SW 2nd Ter, CAPE CORAL, FL, 33991, US
Mail Address: 804 NICHOLAS PKWY EAST, STE 1, CAPE CORAL, FL, 33990, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Jorge Authorized Member 3224 Delilah Dr, Cape Coral, FL, 33993
Gonzalez Dolly Auth 3224 Delilah Dr, Cape Coral, FL, 33993
HILL THOMAS W Agent 804 NICHOLAS PKWY EAST, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 422 SW 2nd Ter, # 207, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 804 NICHOLAS PKWY EAST, STE 1, CAPE CORAL, FL 33990 -
REINSTATEMENT 2021-12-09 - -
CHANGE OF MAILING ADDRESS 2021-12-09 422 SW 2nd Ter, # 207, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2021-12-09 HILL, THOMAS W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-12-09
REINSTATEMENT 2020-06-03
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State