Search icon

JIM'S CARPET SERVICE LLC - Florida Company Profile

Company Details

Entity Name: JIM'S CARPET SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIM'S CARPET SERVICE 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: 08 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2021 (4 years ago)
Document Number: L04000043055
FEI/EIN Number 900180164

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

Address: 430 SW Columbia Ave, Lake City, FL, 32025, US
Mail Address: P.O. BOX 906, OCALA, FL, 34478, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLER JAMES R Manager 430 SW Columbia Ave, Lake City, FL, 32025
BALLER JAMES R Agent 430 SW Columbia Ave, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 430 SW Columbia Ave, Lake City, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 430 SW Columbia Ave, Lake City, FL 32025 -
REINSTATEMENT 2021-09-26 - -
REGISTERED AGENT NAME CHANGED 2021-09-26 BALLER, JAMES RJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-19 430 SW Columbia Ave, Lake City, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-09-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State