Search icon

ELITE ROYAL PLUMBING LLC

Company Details

Entity Name: ELITE ROYAL PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2020 (4 years ago)
Document Number: L20000058183
FEI/EIN Number 845023738
Address: 526 Flamingo Ave South, Lehigh Acres, FL, 33974, US
Mail Address: 526 Flamingo Ave South, Lehigh Acres, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
EL SHERBINY KARIM Agent 18236 Killinton Court, Estero, FL, 33928

Authorized Member

Name Role Address
El Sherbiny Karim Authorized Member 18236 Killinton Court, Estero, FL, 33928
ZREBIEC MATTHEW R Authorized Member 6016 LINDBROOK AVE, FORT MYERS, FL, 33905

Manager

Name Role Address
Vargas Jr Melvin Manager PO Box 60282, Fort Myers, FL, 33906

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029264 ER PLUMBING ACTIVE 2020-03-06 2025-12-31 No data 10059 CHESAPEAKE BAY DR, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 18236 Killinton Court, Estero, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 526 Flamingo Ave South, Lehigh Acres, FL 33974 No data
CHANGE OF MAILING ADDRESS 2023-07-19 526 Flamingo Ave South, Lehigh Acres, FL 33974 No data
LC AMENDMENT 2020-09-03 No data No data
LC AMENDMENT 2020-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-03 EL SHERBINY, KARIM No data
LC AMENDMENT 2020-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-05
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-02-10
LC Amendment 2020-09-03
LC Amendment 2020-08-03
LC Amendment 2020-07-16
Florida Limited Liability 2020-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State