Search icon

ALL FLOORS BY RABBIT, LLC

Company Details

Entity Name: ALL FLOORS BY RABBIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2017 (7 years ago)
Document Number: L09000114821
FEI/EIN Number NOT APPLICABLE
Address: 180 GLADES RD, BOCA RATON, FL, 33432, US
Mail Address: 180 GLADES RD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LENOFF STEVEN Agent 4800 N FEDERAL HWY, BOCA RATON, FL, 33431

Managing Member

Name Role Address
ZANGENEH NOUSHIN Managing Member 180 Glades Road, BOCA RATON, FL, 33432
ZANGENEH SAM Managing Member 180 Glades Road, Boca Raton, FL, 33432

Manager

Name Role Address
ZANGENEH SALAR Manager 180 Glades Road, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057974 RABBIT CARPET ACTIVE 2020-05-26 2025-12-31 No data 180 GLADES RD., BOCA RATON, FL, 33432
G13000008720 RABBIT FLOORS ACTIVE 2013-01-25 2028-12-31 No data 180 GLADES RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-09-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 4800 N FEDERAL HWY, BLDG E, STE 301, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 180 GLADES RD, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2010-04-24 180 GLADES RD, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000603022 TERMINATED 1000000231933 PALM BEACH 2011-09-07 2021-09-21 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
CORLCRACHG 2017-09-01
ANNUAL REPORT 2017-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State