Search icon

CHRIS MILLS CARPET INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: CHRIS MILLS CARPET INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS MILLS CARPET INSTALLATION, 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: 23 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L05000093808
FEI/EIN Number 203512468

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

Address: 1976 CORNELL RD, Middleburg, FL, 32068, US
Mail Address: 1976 CORNELL ROAD, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS CHRISTOPHER Managing Member 1976 CORNELL ROAD, Middleburg, FL, 32068
MILLS CHRISTOPHER Agent 1976 CORNELL ROAD, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 1976 CORNELL ROAD, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2023-10-09 MILLS, CHRISTOPHER -
CHANGE OF MAILING ADDRESS 2023-10-09 1976 CORNELL RD, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-09 1976 CORNELL RD, Middleburg, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-14

Date of last update: 03 May 2025

Sources: Florida Department of State