Entity Name: | ALL CITY FLOORING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL CITY 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jul 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L07000077654 |
FEI/EIN Number |
260610311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2294 NW 77TH TERRACE, PEMBROKE PINES, FL, 33024, US |
Mail Address: | 2294 NW 77TH TERRACE, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIOARA MATEI | Managing Member | 2294 NW 77TH TERRACE, PEMBROKE PINES, FL, 33024 |
CIOARA MATEI M | Agent | 2294 NW 77TH TERRACE, PEMBROKE PINES, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000020651 | ALL CITY BATHROOM REMODELING | ACTIVE | 2020-02-15 | 2025-12-31 | - | 2294 NW 77TH TERRACE, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 2294 NW 77TH TERRACE, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 2294 NW 77TH TERRACE, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 2294 NW 77TH TERRACE, PEMBROKE PINES, FL 33024 | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | CIOARA, MATEI MGRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-09-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-10-21 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State