Search icon

MR. DAVID'S CARPET & UPHOLSTERY CARE, LLC - Florida Company Profile

Company Details

Entity Name: MR. DAVID'S CARPET & UPHOLSTERY CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. DAVID'S CARPET & UPHOLSTERY CARE, 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: 08 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L08000095550
FEI/EIN Number 263508907

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

Address: 10864 sw elsinore dr, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 10864 sw elsinore dr, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA ANIER Manager 10864 sw elsinore dr, PORT SAINT LICIE, FL, 34987
OJEDA DAVID Managing Member 10864 sw elsinore dr, PORT SAINT LUCIE, FL, 34987
OJEDA ANIER Agent 10864 sw elsinore dr, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 10864 sw elsinore dr, PORT SAINT LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 10864 sw elsinore dr, PORT SAINT LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-05-01 10864 sw elsinore dr, PORT SAINT LUCIE, FL 34987 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-14 - -
REGISTERED AGENT NAME CHANGED 2018-04-14 OJEDA, ANIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State