Entity Name: | ELLIS APPLIANCES & CARPET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELLIS APPLIANCES & CARPET, 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: | 19 Apr 2006 (19 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: | L06000040216 |
FEI/EIN Number |
204864492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 342 NEW BUCKLES ROAD, PIERSON, FL, 32180, US |
Address: | 342 New Buckles Road, PIERSON, FL, 32180, US |
ZIP code: | 32180 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIBBS PETER | Manager | 342 NEW BUCKLES ROAD, PIERSON, FL, 32180 |
TIBBS SUZANNE | Manager | 342 NEW BUCKLES ROAD, PIERSON, FL, 32180 |
MASHBURN ERIC S | Agent | 102 E. MAPLE ST., WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-05 | 342 New Buckles Road, PIERSON, FL 32180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | MASHBURN, ERIC S | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 342 New Buckles Road, PIERSON, FL 32180 | - |
CANCEL ADM DISS/REV | 2008-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-05 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State