Search icon

FLOOR FACTORY OUTLET, LLC - Florida Company Profile

Company Details

Entity Name: FLOOR FACTORY OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOOR FACTORY OUTLET, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L01000008216
FEI/EIN Number 593720529

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

Address: 1760 TREE BLVD, st. augustine, FL, 32084, US
Mail Address: 1760 TREE BLVD, st. augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marino Thomas Manager 1760 TREE BLVD, St. Augustine, FL, 32084
MARINO THOMAS A Agent 1760 TREE BLVD, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073539 CARPET LIQUIDATORS OF SEATTLE EXPIRED 2018-07-03 2023-12-31 - 822 N. A1A HIGHWAY, PONTE VEDRA, FL, 32082
G18000070206 S&G CARPETS AND MORE EXPIRED 2018-06-21 2023-12-31 - 822 N. A1A HIGHWAY, STE 310, PONTE VEDRA, FL, 32082
G18000069740 S&G DISCOUNT OUTLETS EXPIRED 2018-06-19 2023-12-31 - 822 N. A1A HIGHWAY, SUITE 310, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 1760 TREE BLVD, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2018-07-02 1760 TREE BLVD, st. augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2018-07-02 MARINO, THOMAS A -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 1760 TREE BLVD, st. augustine, FL 32084 -
REINSTATEMENT 2018-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000768597 LAPSED 48-2008-CA-32258-O CIR. CT. 9TH JUD. CIR. ORANGE 2009-02-26 2014-03-02 $57,746.87 THE LAMINATE FACTORY, LLC, 2800 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805

Court Cases

Title Case Number Docket Date Status
FLOOR FACTORY OUTLET, LLC VS K & A CONSTRUCTING AND CONSULTING SERVICES, LLC 5D2022-0952 2022-04-20 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2020-SC-2460

Parties

Name FLOOR FACTORY OUTLET, LLC
Role Appellant
Status Active
Representations Charles A. Esposito
Name K & A Constructing And Consulting Services, LLC
Role Appellee
Status Active
Representations G. Michael Mahoney
Name Hon. Carla Rae Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of K & A Constructing And Consulting Services, LLC
Docket Date 2022-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/15 ORDER AND REQUEST FOR EOT
On Behalf Of Floor Factory Outlet, LLC
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Floor Factory Outlet, LLC
Docket Date 2022-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-07-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 69 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-05-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE G. Michael Mahoney 0896391
On Behalf Of K & A Constructing And Consulting Services, LLC
Docket Date 2022-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/26/22 ORDER
On Behalf Of Floor Factory Outlet, LLC
Docket Date 2022-04-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2022-04-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 4/26 ORDER
On Behalf Of Floor Factory Outlet, LLC
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Floor Factory Outlet, LLC
Docket Date 2022-04-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/19/22
On Behalf Of Floor Factory Outlet, LLC
Docket Date 2022-04-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-12
CORLCRACHG 2018-07-02
AMENDED ANNUAL REPORT 2018-06-19
REINSTATEMENT 2018-06-13
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-09-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State