Search icon

WADSWORTH FLOORING CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: WADSWORTH FLOORING CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WADSWORTH FLOORING CENTER, L.L.C. 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: 14 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L00000013972
FEI/EIN Number 593681587

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

Address: 2012 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
Mail Address: 2012 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wadsworth Flooring and Remodeling Agent 2012 S Ridgewood Ave, South Daytona, FL, 32119
WADSWORTH DAVID Manager 2378 OLD SAMSULA RD., DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101826 WADSWORTH DESIGN & REMODEL ACTIVE 2024-08-27 2029-12-31 - 2012 SOUTH RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119
G22000021612 WADSWORTH FLOORING AND REMODELING ACTIVE 2022-02-21 2027-12-31 - 2012 S. RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 Wadsworth Flooring and Remodeling -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2012 S Ridgewood Ave, South Daytona, FL 32119 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2001-05-23 2012 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 2012 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State