Search icon

CZ FLOORING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CZ FLOORING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CZ FLOORING SERVICES, 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: 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: 02 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2014 (11 years ago)
Document Number: L04000000316
FEI/EIN Number 203384819

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

Address: 7114 KING ARTHUR DR, PORT RICHEY, FL, 34668, US
Mail Address: 7114 KING ARTHUR DR, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK DONALD WII Manager 7114 KING ARTHUR DR, PORT RICHEY, FL, 34668
COOK DONALD WII Agent 7114 KING ARTHUR DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-10 7114 KING ARTHUR DR, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 7114 KING ARTHUR DR, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 7114 KING ARTHUR DR, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2014-02-10 COOK, DONALD W, II -
LC AMENDMENT 2014-02-10 - -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-08-29 CZ FLOORING SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State