Search icon

INTERNATIONAL CARPET OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CARPET OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL CARPET OF FLORIDA, 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: 14 Feb 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: L07000017480
FEI/EIN Number 208954468

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

Address: 85 cypress point pkwy, PALM COAST, FL, 32164, US
Mail Address: 85 Cypress Point Pkwy, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKZAD MEHRDAD H Managing Member 524 CINNAMON BEACH LN, PALM COAST, FL, 32137
NIKZAD JAMES D Agent 101 OCEAN WAY NORTH, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040282 HOME FURNISHING CENTER EXPIRED 2012-04-29 2017-12-31 - HOME FURNISHING CENTER, 85 CYPRESS POINT PKWY UNIT H, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 85 cypress point pkwy, Suite H, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2018-04-25 85 cypress point pkwy, Suite H, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2013-01-07 NIKZAD, JAMES D -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 101 OCEAN WAY NORTH, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State