Entity Name: | E.J.'S FLOORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E.J.'S FLOORS, 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: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000057118 |
FEI/EIN Number |
542138073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4825 attaway dr, pace, FL, 32571, US |
Mail Address: | 4825 attaway dr, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES MARK EDWARD | Agent | 4825 attaway dr, Pace, FL, 32571 |
grimes mark E | Manager | 4825 attaway dr, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 4825 attaway dr, Pace, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4825 attaway dr, pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 4825 attaway dr, pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-02 | GRIMES, MARK EDWARD | - |
REINSTATEMENT | 2020-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-12-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State