Search icon

ALL CITY FLOORING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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