Search icon

BOTTOM LINE CARPET, TILE & GROUT CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: BOTTOM LINE CARPET, TILE & GROUT CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOTTOM LINE CARPET, TILE & GROUT 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: 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: 12 Feb 2008 (17 years ago)
Date of dissolution: 24 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L08000015593
FEI/EIN Number 383777148

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

Address: 542 Bailey Road, SARASOTA, FL, 34237, US
Mail Address: 542 Bailey Road, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANZHOF David RJr. owne 542 Bailey Road, SARASOTA, FL, 34237
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 542 Bailey Road, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-02-18 542 Bailey Road, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2014-02-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2008-04-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-20
Reg. Agent Change 2014-02-14
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State