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. |
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 |
Name | Role | Address |
---|---|---|
Marino Thomas | Manager | 1760 TREE BLVD, St. Augustine, FL, 32084 |
MARINO THOMAS A | Agent | 1760 TREE BLVD, ST. AUGUSTINE, FL, 32084 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLOOR FACTORY OUTLET, LLC VS K & A CONSTRUCTING AND CONSULTING SERVICES, LLC | 5D2022-0952 | 2022-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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