Search icon

VILLAGE FLOORING LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE FLOORING 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: 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: 24 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000104459
FEI/EIN Number 043830557

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

Address: 3295 N HWY 441-27, FRUITLAND PARK, FL, 34731, US
Mail Address: 3295 N HWY 441-27, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDEN MELISSA Manager 3295 N HWY 441-27, FRUITLAND PARK, FL, 34731
MADDEN MELISSA Agent 3295 N HWY 441/27, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 MADDEN, MELISSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 3295 N HWY 441-27, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2017-03-16 3295 N HWY 441-27, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 3295 N HWY 441/27, Fruitland Park, FL 34731 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000182095 ACTIVE CL19-4001 HENRICO COUNTY, VA 2020-09-11 2029-03-29 $49,236.24 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY 10036
J19000674406 LAPSED 2019-CA-001861 LAKE COUNTY CIRCUIT COURT 2019-10-10 2024-10-14 $41858.03 MOHAWK SERVICING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000318046 LAPSED 2019-SC-01117 COUNTY COURT, LAKE COUNTY 2019-04-24 2024-05-08 $3182.20 ENGINEERED FLOORS, LLC, P.O BOX 2207, DALTON, GA 30721
J19000154227 TERMINATED 1000000817394 LAKE 2019-02-25 2039-02-27 $ 1,375.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000095131 TERMINATED 1000000814467 LAKE 2019-02-04 2039-02-06 $ 1,027.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State