Search icon

ABBEY CARPET & FLOORS OF BROWARD COUNTY LLC - Florida Company Profile

Company Details

Entity Name: ABBEY CARPET & FLOORS OF BROWARD COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBEY CARPET & FLOORS OF BROWARD COUNTY 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: 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: 10 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000023660
FEI/EIN Number 264255892

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

Address: 21737 STATE RD. 7, BOCA RATON, FL, 33428
Mail Address: 21737 STATE RD. 7, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TIMOTHY Managing Member 21737 STATE RD. 7, BOCA RATON, FL, 33428
JONES TIMOTHY Agent 21737 STATE RD. 7, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034060 FLOORS TO GO BOCA II EXPIRED 2011-04-06 2016-12-31 - FLOORS TO GO BOCA II, 21737 STATE RD. 7, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 21737 STATE RD. 7, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2011-04-05 21737 STATE RD. 7, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 21737 STATE RD. 7, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000628576 LAPSED 50-2019-CC-001797-XXXX-SB PALM BEACH COUNTY CIVIL COURT 2119-09-18 2024-09-23 $6,246.83 PAUL RUSZKOWSKI AND ANNA MARIE RUSZKOWSKI, 16382 PANTHEON PASS, DELRAY BEACH FL 33446,
J12000992555 TERMINATED 1000000364334 PALM BEACH 2012-11-14 2032-12-14 $ 4,831.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-14
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-04-05
Florida Limited Liability 2009-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State