Search icon

CARPET SHOWCASE OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: CARPET SHOWCASE OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPET SHOWCASE OF TAMPA BAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: L08000057299
FEI/EIN Number 262782132

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

Address: 635 Jetstar Ln, Oldsmar, FL, 34677, US
Mail Address: PO Box 1859, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATNY LISA Manager 3360 74TH AVE N, ST PETERSBURG, FL, 33702
MUNJONE MARK Manager 635 JETSTAR LN, OLDSMAR, FL, 34677
GUGGI DAVID Manager 2980 BRIDLEWOOD DR, PALM HARBOR, FL, 34683
Munjone Mark Agent 635 JETSTAR LN, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060738 ABBEY CARPET & FLOOR OF LARGO EXPIRED 2012-06-19 2017-12-31 - 13120 66TH ST N, LARGO, FL, 33773
G12000060737 ABBEY CARPET OF LARGO EXPIRED 2012-06-19 2017-12-31 - 13120 66TH ST, LARGO, FL, 33773
G12000060740 ABBEY CARPET SHOWCASE EXPIRED 2012-06-19 2017-12-31 - 13120 66TH ST, LARGO, FL, 33773
G08175900413 ABBEY FLOORING & WINDOW FASHIONS EXPIRED 2008-06-23 2013-12-31 - 13120 66TH STREET N, LARGO, FL, 33773
G08175900416 ABBEY CARPET & FLOOR OF LARGO EXPIRED 2008-06-23 2013-12-31 - 13120 66TH STREET N, LARGO, FL, 33773
G08171700050 ABBEY CARPET EXPIRED 2008-06-19 2013-12-31 - 13120 66TH ST N, LARGO, FL, 33773
G08171700049 ABBEY CARPET OF LARGO EXPIRED 2008-06-19 2013-12-31 - 13120 66TH ST N, LARGO, FL, 33773
G94221900071 ABBEY CARPET SHOWCASE OF TAMPA BAY EXPIRED 1994-08-09 2024-12-31 - 13120 66TH STREET NORTH, LARGO, FL, 34643, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 635 JETSTAR LN, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 635 Jetstar Ln, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2022-02-07 635 Jetstar Ln, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Munjone, Mark -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ARTHUR MUNJONE, ET AL., VS MARSHALL S. HARRIS, TRUSTEE 2D2014-0241 2014-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
06-003802-CI

Parties

Name CARPET SHOWCASE OF TAMPA BAY, LLC
Role Appellant
Status Active
Name ARTHUR MUNJONE
Role Appellant
Status Active
Representations DAVID J. SOCKOL, ESQ., MARIE A. BORLAND, ESQ.
Name JOHN ZARLENGA
Role Appellee
Status Active
Representations JOANN NELSON, ESQ., LEONARD S. ENGLANDER, ESQ., JOHN A. SCHIFINO, ESQ., WILLIAM J. SCHIFINO, JR., ESQ., TYLER CATHEY, ESQ., COURTNEY L. FERNALD, ESQ.
Name MARSHALL S. HARRIS
Role Appellee
Status Active
Name P. THOMAS SFERO
Role Appellee
Status Active
Name CLEARWATER INTERIOR FURNISHING
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee, Marshall S. Harris, has filed a motion for attorney's fees pursuant to the terms of the commercial lease agreement in this case. The motion is granted and remanded to the circuit court for determination of the amount.
Docket Date 2015-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-12-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 12/9/14 OA Cont'd
Docket Date 2014-12-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-09-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ AMENDED AB OF AE, MARSHALL S. HARRIS, TRUSTEE OF THE MARSHALL S. HARRIS REVOCABLE LIVING TRUST
On Behalf Of JOHN ZARLENGA
Docket Date 2014-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ CM to file amended AB/7-7-14 AB stricken
Docket Date 2014-08-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-08-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOHN ZARLENGA
Docket Date 2014-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB due 09-02-14
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-07-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ as to AE zarlenga only
Docket Date 2014-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS TO APPELLEE ZARLENGA
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-07-14
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of JOHN ZARLENGA
Docket Date 2014-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN ZARLENGA
Docket Date 2014-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF AE, MARSHALL S. HARRIS, TRUSTEE OF THE MARSHALL S. HARRIS REVOCABLE LIVING TRUST
On Behalf Of JOHN ZARLENGA
Docket Date 2014-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN ZARLENGA
Docket Date 2014-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-answer brief due 7/7/14 (Atty Fernald)
On Behalf Of JOHN ZARLENGA
Docket Date 2014-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 06/30/14-(Attorney Fernald)
On Behalf Of JOHN ZARLENGA
Docket Date 2014-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ attorney Schifino
Docket Date 2014-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD JIROTKA
Docket Date 2014-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN ZARLENGA
Docket Date 2014-05-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-05-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITH ATTACHMENTS
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marie A. Borland, Esq. 0847984
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB due on 5/9/2014
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN ZARLENGA
Docket Date 2014-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2014-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2014-03-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR MUNJONE
Docket Date 2014-01-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-21
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2527988302 2021-01-21 0455 PPS 13120 66th St, Largo, FL, 33773-1811
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149739
Loan Approval Amount (current) 149739
Undisbursed Amount 0
Franchise Name Abbey Carpet & Floor
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-1811
Project Congressional District FL-13
Number of Employees 10
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150575.9
Forgiveness Paid Date 2021-08-23
4112947106 2020-04-12 0455 PPP 13120 66TH ST N, LARGO, FL, 33773-1811
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149700
Loan Approval Amount (current) 143560
Undisbursed Amount 0
Franchise Name Abbey Carpet & Floor
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-1811
Project Congressional District FL-13
Number of Employees 11
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145011.33
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State