Search icon

FATHER AND SONS CARPET LLC - Florida Company Profile

Company Details

Entity Name: FATHER AND SONS CARPET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATHER AND SONS CARPET 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: 01 Mar 2005 (20 years ago)
Document Number: L05000020724
FEI/EIN Number 202412576

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

Address: 4340 US HIGHWAY 1, VERO BEACH, FL, 32976, US
Mail Address: 4340 US HIGHWAY 1, VERO BEACH, FL, 32967-1565, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOBE THOMAS Manager 139 KILDARE, SEBASTIAN, FL, 32958
JOBE RONALD Manager 543 PERIWINKLE DR, SEBASTIAN, FL, 32958
JOBE THOMAS Agent 4340 US HIGHWAY 1, VERO BEACH, FL, 329671565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090075 FATHER AND SONS CARPET AND TILE ACTIVE 2016-08-23 2026-12-31 - 4340 US HWY ONE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-23 JOBE, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 4340 US HIGHWAY 1, VERO BEACH, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 4340 US HIGHWAY 1, VERO BEACH, FL 32967-1565 -
CHANGE OF MAILING ADDRESS 2011-04-04 4340 US HIGHWAY 1, VERO BEACH, FL 32976 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State