Search icon

A & D CARPET ,WOOD , TILE AND SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: A & D CARPET ,WOOD , TILE AND SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & D CARPET ,WOOD , TILE AND SERVICES L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000081960
FEI/EIN Number 204086048

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

Address: 398 WIND RIDGE PLACE, TAVARES, FL, 32778, US
Mail Address: 398 WIND RIDGE PLACE, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CHAVEZ JOSE E Agent 398 WIND RIDGE PLACE, TAVARES, FL, 32778
LOPEZ CHAVEZ JOSE E Authorized Member 398 WIND RIDGE PLACE, TAVARES, FL, 32778
LOPEZ ALVAREZ JOSE E Authorized Member 398 WIND RIDGE PLACE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 LOPEZ CHAVEZ, JOSE EMILIO -
LC AMENDMENT 2019-10-02 - -
CANCEL ADM DISS/REV 2008-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-21
LC Amendment 2019-10-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State