C4 CARPET CARE, LLC - Florida Company Profile

Entity Name: | C4 CARPET CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C4 CARPET 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: |
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: | 18 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | L09000090236 |
FEI/EIN Number |
270952429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 SW 57th Ave, Unit 101, Ocala, FL, 34477, US |
Mail Address: | 2501 SW 57th Ave, Ocala, FL, 34474, US |
ZIP code: | 34477 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX CARLISLE BIV | Managing Member | 9946 SW 58TH AVE, OCALA, FL, 34476 |
COX MICHELLE | Managing Member | 9946 SW 58TH AVE, OCALA, FL, 34476 |
COX CARLISLE BIV | Agent | 9946 SW 58TH AVE, OCALA, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060148 | FLOOR REFORM LLC | EXPIRED | 2016-06-17 | 2021-12-31 | - | PO BOX 773724, OCALA, FL, 34477 |
G09000157554 | C4 CARPET CARE | EXPIRED | 2009-09-21 | 2014-12-31 | - | 9946 SW 58TH AVE, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 2501 SW 57th Ave, Unit 101, Ocala, FL 34477 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 2501 SW 57th Ave, Unit 101, Ocala, FL 34477 | - |
REINSTATEMENT | 2020-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-16 | COX, CARLISLE B, IV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000296531 | TERMINATED | 1000000992961 | MARION | 2024-05-13 | 2034-05-15 | $ 835.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-03-27 |
REINSTATEMENT | 2016-06-16 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-10-02 |
Address Change | 2009-09-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State