Search icon

DISTINCTIVE FLOORS LLC - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE FLOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTINCTIVE FLOORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L10000015679
FEI/EIN Number 271875042

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

Address: 130 Griffin Dr., Cocoa, FL, 32926, US
Mail Address: 130 Griffin Dr., Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE MATTHEW D Managing Member 130 Griffin dr, Cocoa, FL, 32926
LAWRENCE MATTHEW D Agent 130 Griffin Dr., Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006504 LEVEL WITH ME EXPIRED 2013-01-18 2018-12-31 - 1450 TAURUS CT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 130 Griffin Dr., Unit 311, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-12-08 130 Griffin Dr., Unit 311, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2021-12-08 LAWRENCE, MATTHEW D -
REGISTERED AGENT ADDRESS CHANGED 2021-12-08 130 Griffin Dr., Unit 311, Cocoa, FL 32926 -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-09-28
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State