Search icon

FLORIDA CARPET RESCUE & CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CARPET RESCUE & CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CARPET RESCUE & CLEANING 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: 06 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L05000033858
FEI/EIN Number 141935384

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

Address: 10485 Grove Lane, Cooper City, FL, 33328, US
Mail Address: P.O. BOX 291681, DAVIE, FL, 33329, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON ROBERT Authorized Member 10485 GROVE LANE, COOPER CITY, FL, 33328
LAWSON KURT Authorized Member 10485 GROVE LANE, COOPER CITY, FL, 33328
LAWSON STEPHEN P Agent 10485 GROVE LANE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-04-12 - -
LC AMENDMENT 2019-04-08 - -
REGISTERED AGENT NAME CHANGED 2016-01-24 LAWSON, STEPHEN P -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 10485 Grove Lane, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-13 10485 GROVE LANE, COOPER CITY, FL 33328 -
AMENDMENT 2005-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-27
LC Amendment 2021-04-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-26
LC Amendment 2019-04-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State