Search icon

CARPET DOCS, LLC - Florida Company Profile

Company Details

Entity Name: CARPET DOCS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPET DOCS, 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: 28 Jan 2010 (15 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L10000010576
FEI/EIN Number 271790331

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

Address: 3350 Ulmerton Road, Clearwater, FL, 33762, US
Mail Address: 3350 Ulmerton road, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVE DAN President 3350 Ulmerton Road, Clearwater, FL, 33762
BRAVE LISA J Manager 3350 Ulmerton Road, Clearwater, FL, 33762
BRAVE DAN Agent 3350 Ulmerton Road, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030432 ROYAL BLUE CLEANING EXPIRED 2012-03-28 2017-12-31 - 341 5TH AVE. N., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 3350 Ulmerton Road, Suite 23, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2013-04-11 3350 Ulmerton Road, Suite 23, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 3350 Ulmerton Road, Suite 23, Clearwater, FL 33762 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-24
ADDRESS CHANGE 2011-06-27
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State