Search icon

SOUTH FLORIDA CARPETS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CARPETS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA CARPETS, 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: 04 Mar 2003 (22 years ago)
Document Number: L03000007849
FEI/EIN Number NOT APPLICABLE

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

Address: 4314 NW 120TH AVENUE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4314 NW 120TH AVENUE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCANLAN FRANCIS XCFO Managing Member 4314 NW 120TH AVENUE, CORAL SPRINGS, FL, 33065
SEEGER SHANNON Managing Member 4314 NW 120TH AVENUE, CORAL SPRINGS, FL, 33065
SEEGER KENNETH Managing Member 4314 NW 120TH AVENUE, CORAL SPRINGS, FL, 33065
ROBERTS RILEY Managing Member 4314 NW 120TH AVENUE, CORAL SPRINGS, FL, 33065
SEEGER SHANNON Agent 4314 NW 120TH AVENUE, CORAL SPRINGS, FL, 33065
SENOMA, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4314 NW 120TH AVENUE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-04-30 4314 NW 120TH AVENUE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4314 NW 120TH AVENUE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2017-04-04 SEEGER, SHANNON -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State