Search icon

SPEEDY FLOOR REMOVAL, LLC - Florida Company Profile

Company Details

Entity Name: SPEEDY FLOOR REMOVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDY FLOOR REMOVAL, 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000042049
FEI/EIN Number 270194084

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

Address: 15202 NW 147th Drive, Alachua, FL, 32615, US
Mail Address: 15202 NW 147th Drive, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESSER RYAN L Manager 15202 NW 147th Drive, Alachua, FL, 32615
Chesser Ryan Agent 15202 NW 147th Drive, Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026409 SPEEDY FLOOR REMOVAL AND INSTALLATION EXPIRED 2011-03-14 2016-12-31 - 4045 NW 43RD ST STE A, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-29 15202 NW 147th Drive, STE 1200-209, Alachua, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 15202 NW 147th Drive, STE 1200-209, Alachua, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 15202 NW 147th Drive, STE 1200-209, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Chesser, Ryan -
LC AMENDMENT 2011-07-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-12-21
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State