Search icon

S & R CARPET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: S & R CARPET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & R CARPET SERVICES, 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 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L09000034772
FEI/EIN Number 264640215

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

Address: 4490 Johns Cemetery Rd, Middleburg, FL, 32068, US
Mail Address: 4490 Johns cemetery rd., MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTLEY RAYMOND D Managing Member 4490 Johns Cemetery Rd, Middleburg, FL, 32068
Repper Jason M Treasurer 4490 Johns cemetery rd., MIDDLEBURG, FL, 32068
Rose John S Asst 4490 Johns cemetery rd., MIDDLEBURG, FL, 32068
UTLEY RAYMOND D Agent 4490 Johns Cemetery Rd, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4490 Johns Cemetery Rd, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4490 Johns Cemetery Rd, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2013-04-30 4490 Johns Cemetery Rd, Middleburg, FL 32068 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State