Entity Name: | A&R CARPETS PLUS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A&R CARPETS PLUS L.L.C. 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 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000051316 |
FEI/EIN Number |
800190100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4909 N. US1, COCOA, FL, 32927 |
Mail Address: | 1010 BUTIA ST, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUARNACCIO CHRISTOPHER E | Manager | 315 BUCHANAN AVE, CAPE CANAVERAL, FL, 32920 |
QUARNACCIO CHRISTOPHER E | Agent | 1010 BUTIA ST, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | QUARNACCIO, CHRISTOPHER E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-12 | 1010 BUTIA ST, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 2013-10-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001111104 | TERMINATED | 1000000516120 | BREVARD | 2013-06-05 | 2023-06-12 | $ 936.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-01 |
REINSTATEMENT | 2017-09-29 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-08-19 |
ANNUAL REPORT | 2014-06-22 |
REINSTATEMENT | 2013-10-12 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-06-26 |
REINSTATEMENT | 2010-03-04 |
Florida Limited Liability | 2008-05-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State