Search icon

MUSKA PLUMBING, LLC - Florida Company Profile

Branch

Company Details

Entity Name: MUSKA PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Aug 2016 (9 years ago)
Branch of: MUSKA PLUMBING, LLC, MINNESOTA (Company Number c76039d2-92d4-e011-a886-001ec94ffe7f)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: M16000006163
FEI/EIN Number 26-3878000

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

Address: 1985 OAKCREST AVENUE, Roseville, MN, 55113, US
Mail Address: 1985 OAKCREST AVENUE, Roseville, MN, 55113, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Rieschl Matthew Member 1985 OAKCREST AVENUE, Roseville, MN, 55113
Stein Nate Chief Financial Officer 1985 OAKCREST AVENUE, ROSEVILLE, MN, 55113
Collins Mike President 1985 OAKCREST AVENUE, Roseville, MN, 55113
URS AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072450 MUSKA COMPANIES ACTIVE 2024-06-11 2029-12-31 - 1985 OAKCREST AVE, ROSEVILLE, MN, 55313
G24000072457 MUSKA MECHANICAL ACTIVE 2024-06-11 2029-12-31 - 1985 OAKCREST AVE, ROSEVILLE, MN, 55313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 1985 OAKCREST AVENUE, Roseville, MN 55113 -
REGISTERED AGENT NAME CHANGED 2022-10-03 URS AGENTS, LLC -
LC STMNT OF RA/RO CHG 2022-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2021-04-01 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-10 1985 OAKCREST AVENUE, Roseville, MN 55113 -
LC STMNT OF RA/RO CHG 2017-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-04-01
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-02-26
CORLCRACHG 2017-08-25
ANNUAL REPORT 2017-03-08
Foreign Limited 2016-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State