Entity Name: | FOUR SEASONS FLOORING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR SEASONS FLOORING, 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 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | L03000055512 |
FEI/EIN Number |
200522467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3422 OAK TRAIL CT., TAMPA, FL, 33614, US |
Mail Address: | 3422 OAK TRAIL CT., TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS JOSE S | Agent | 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544 |
CASTILLO DORIS | Managing Member | 3422 OAK TRAIL CT., TAMPA, FL, 33614 |
CABELLO MICHAEL | Managing Member | 3422 OAK TRAIL CT, TAMPA, FL, 33614 |
CHAVARRIA CESAR | Managing Member | 3422 OAK TRAIL CT., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-08 | 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-08 | RAMOS, JOSE S | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 3422 OAK TRAIL CT., TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2016-02-23 | 3422 OAK TRAIL CT., TAMPA, FL 33614 | - |
LC AMENDMENT | 2013-11-25 | - | - |
REINSTATEMENT | 2011-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000642874 | LAPSED | 17-223-D3 | LEON | 2019-07-11 | 2024-09-27 | $7,753.22 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-04-16 |
AMENDED ANNUAL REPORT | 2013-12-12 |
AMENDED ANNUAL REPORT | 2013-11-26 |
LC Amendment | 2013-11-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State