Search icon

ALLSAINTS CARPET CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: ALLSAINTS CARPET CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLSAINTS CARPET CLEANING, 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: 11 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L07000038805
FEI/EIN Number 208812677

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

Address: 6603 FIVE ACRE ROAD, PLANT CITY, FL, 33565, US
Mail Address: 6603 FIVE ACRE ROAD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMLEY KAREN Managing Member 6603 FIVE ACRE ROAD, PLANT CITY, FL, 33565
CRUMLEY MICHAEL J Managing Member 6601 FIVE ACRE RD, PLANT CITY, FL, 33565
CRUMLEY KAREN Agent 6603 FIVE ACRE ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2011-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 6603 FIVE ACRE ROAD, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 6603 FIVE ACRE ROAD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2011-03-16 6603 FIVE ACRE ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2010-02-10 CRUMLEY, KAREN -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT AND NAME CHANGE 2007-06-11 ALLSAINTS CARPET CLEANING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-25
LC Amendment 2018-10-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State