Search icon

FOUR SEASONS FLOORING, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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