Entity Name: | A2Z CARPET SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 26 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2018 (7 years ago) |
Document Number: | L05000027364 |
FEI/EIN Number | 202661681 |
Address: | 8443 Rockridge CT, JACKSONVILLE, FL, 32244, US |
Mail Address: | P.O. BOX 26737, JACKSONVILLE, FL, 32226 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOD LEWIS R | Agent | 8443 Rockridge CT, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
ROOD LEWIS R | Managing Member | 8443 Rockridge CT, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 8443 Rockridge CT, JACKSONVILLE, FL 32244 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 8443 Rockridge CT, JACKSONVILLE, FL 32244 | No data |
LC AMENDMENT | 2007-07-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-06-19 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-08 |
ANNUAL REPORT | 2008-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State