Search icon

BDS FLOORS AND MORE LLC - Florida Company Profile

Company Details

Entity Name: BDS FLOORS AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BDS FLOORS AND MORE 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: 14 Feb 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L05000015241
FEI/EIN Number 202336611

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

Address: 6361 Bolling Lane, Elkton, FL, 32033, US
Mail Address: 6361 Bolling Lane, Elkton, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATTON BRANDON D Manager 6361 Bolling Lane, Elkton, FL, 32033
STRATTON BRANDON D Agent 6361 Bolling Lane, Elkton, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-09 6361 Bolling Lane, Elkton, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 6361 Bolling Lane, Elkton, FL 32033 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 6361 Bolling Lane, Elkton, FL 32033 -
LC NAME CHANGE 2019-06-10 BDS FLOORS AND MORE LLC -
REINSTATEMENT 2014-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000348720 TERMINATED 1000000826273 ST JOHNS 2019-05-09 2029-05-15 $ 447.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
LC Name Change 2019-06-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State