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. |
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 |
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 |
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 |
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 | - | - |
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