Search icon

L & S FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: L & S FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & S FLOORING, 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: 12 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L07000072322
FEI/EIN Number 260520450

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

Address: 4100 NW 13TH AVE, OAKLAND PARK, FL, 33309, US
Mail Address: 4100 NW 13TH AVE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACAVEM DOUGLAS L Manager 4100 NW 13TH AVE, OAKLAND PARK, FL, 33309
SACAVEM DOUGLAS Agent 4100 NW 13TH AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 4100 NW 13TH AVE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-06-20 SACAVEM, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-10-01 - -
REINSTATEMENT 2013-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-13 4100 NW 13TH AVE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2013-06-13 4100 NW 13TH AVE, OAKLAND PARK, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-06-20
ANNUAL REPORT 2021-04-23
LC Amendment 2020-10-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State