Search icon

AMERICAN WOOD FLOORING LLC - Florida Company Profile

Company Details

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

AMERICAN WOOD 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 03 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2024 (8 months ago)
Document Number: L05000115485
FEI/EIN Number 061762529

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

Address: 8805 MITCHELL BLVD, NEW PORT RICHEY, FL, 34655
Mail Address: 8805 MITCHELL BLVD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunning Patrick A President 8805 MITCHELL BLVD, NEW PORT RICHEY, FL, 34655
DUNNING PATRICK A Agent 13618 dunwoody court, hudson, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 13618 dunwoody court, hudson, FL 34667 -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-15 DUNNING, PATRICK A -
REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 8805 MITCHELL BLVD, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2007-04-18 8805 MITCHELL BLVD, NEW PORT RICHEY, FL 34655 -
CANCEL ADM DISS/REV 2006-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000469824 LAPSED 2013CC000443 COUNTY COURT, LAKE, FLORIDA 2013-10-30 2019-05-02 $10,893.79 BAILEY INDUSTRIES, INC, P.O. BOX 490090, LEESBURG, FL, 34749
J12000073091 TERMINATED 1000000248710 PASCO 2012-01-30 2032-02-01 $ 28,667.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4199777410 2020-05-08 0455 PPP 8805 Mitchell Boulevard, New Port Richey, FL, 34655
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34655-0001
Project Congressional District FL-12
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25247.24
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State