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. |
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 |
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 |
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 | - | - |
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