Search icon

ZACH'S PLUMBING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZACH'S PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZACH'S 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: 23 Jan 2020 (5 years ago)
Document Number: L20000029003
FEI/EIN Number 84-4399088

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

Address: 10518 FUZZY CATTAIL ST, RIVERVIEW, FL, 33578, US
Mail Address: 10518 FUZZY CATTAIL ST, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCK JACOB Authorized Member 10518 FUZZY CATTAIL ST, RIVERVIEW, FL, 33578
GLUCK JACOB Agent 10518 FUZZY CATTAIL ST, RIVERVIEW, FL, 33578

Court Cases

Title Case Number Docket Date Status
Jacob Gluck and Zach's Plumbing, LLC, Appellant(s) v. Lei Wedge and D & M Assets 5, LLC, Appellee(s). 2D2024-1328 2024-06-06 Open
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Highlands County
24-CC-003735

Parties

Name Jacob Gluck
Role Appellant
Status Active
Name ZACH'S PLUMBING, LLC
Role Appellant
Status Active
Representations Samuel Len Wenzel, Jr.
Name Lei Wedge
Role Appellee
Status Active
Name D & M Assets 5, LLC
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Misc. Events
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE FOR INITIAL BRIEF ON CORPORATE ENTITY
On Behalf Of Zach's Plumbing, LLC
Docket Date 2024-11-14
Type Order
Subtype Order to Serve Brief
Description Appellant Zach's Plumbing, LLC shall serve the initial brief within twenty days from the date of this order, or this case will be dismissed as to the corporate entity without further notice based on failure to prosecute.
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zach's Plumbing, LLC
Docket Date 2024-10-24
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Zach's Plumbing, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within 20 days from the date of this order, the case will be subject to dismissal.
View View File
Docket Date 2024-09-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Jacob Gluck
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jacob Gluck
View View File
Docket Date 2024-08-27
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal Redacted
Description FERNANDEZ - 36 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-18
Type Order
Subtype Order Discharging Show Cause Order
Description This court's June 6, 2024, order to show cause is hereby discharged.
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jacob Gluck
Docket Date 2024-07-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description In his response, Appellant refers to a default final judgment but a copy was not attached. Appellant shall submit a copy of the default final judgment within ten days. The order to show cause remains pending.
View View File
Docket Date 2024-06-18
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Jacob Gluck
Docket Date 2024-06-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-07
Type Notice
Subtype Amended Notice of Appeal
Description CERTIFIED COPY OF THE NOTICE OF APPEAL
On Behalf Of Jacob Gluck
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description NON-CERTIFIED NOTICE OF APPEAL
On Behalf Of Jacob Gluck
Docket Date 2024-12-18
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment and Joinder in Initial Brief.
On Behalf Of Zach's Plumbing, LLC
Docket Date 2024-12-10
Type Order
Subtype Order to Serve Brief
Description Appellant Zach's Plumbing, LLC, has filed a certificate of service but has not filed an initial brief as directed by this court's November 14, 2024, order. Within ten days from the date of this order, Zach's Plumbing LLC may either serve an initial brief or file a notice of joinder as to the initial brief filed by pro se Appellant Jacob Gluck, or this case will be dismissed as to the corporate entity without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-06
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-31
Florida Limited Liability 2020-01-23

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4200.00
Total Face Value Of Loan:
4200.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6940.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State