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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State