Entity Name: | STEVE'S CARPET CLEANING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEVE'S 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. |
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: | 22 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000040161 |
FEI/EIN Number |
262532892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4127 27TH AVE N, ST PETERSBURG, FL, 33713 |
Mail Address: | 4127 27TH AVE N, ST PETERSBURG, FL, 33713 |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SROUFE STEVEN S | Managing Member | 4127 27TH AVE N, ST PETERSBURG, FL, 33713 |
SROUFE STEVEN S | Agent | 4127 27TH AVE N, ST PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-10 | SROUFE, STEVEN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-10 | 4127 27TH AVE N, ST PETERSBURG, FL 33713 | - |
REINSTATEMENT | 2011-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-10 | 4127 27TH AVE N, ST PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2011-11-10 | 4127 27TH AVE N, ST PETERSBURG, FL 33713 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-10-10 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-07-30 |
REINSTATEMENT | 2011-11-10 |
REINSTATEMENT | 2010-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State