Search icon

LEONARD DICKERSON CARPET & VINYL, LLC - Florida Company Profile

Company Details

Entity Name: LEONARD DICKERSON CARPET & VINYL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEONARD DICKERSON CARPET & VINYL, 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: 31 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: L07000011579
FEI/EIN Number 208367605

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

Address: 845 S. Rooks Ave, INVERNESS, FL, 34453, US
Mail Address: 845 S. Rooks Ave, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON LEONARD Managing Member 845 S. Rooks Ave, INVERNESS, FL, 34453
DICKERSON LEONARD Agent 845 S. Rooks Ave, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 845 S. Rooks Ave, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 845 S. Rooks Ave, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2023-03-31 845 S. Rooks Ave, INVERNESS, FL 34453 -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State