Search icon

L.A.'S CUSTOM CARPETS, LLC - Florida Company Profile

Company Details

Entity Name: L.A.'S CUSTOM CARPETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A.'S CUSTOM CARPETS, 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: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: L10000018485
FEI/EIN Number 800550219

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

Address: 409 SE 18TH ST, CAPE CORAL, FL, 33990
Mail Address: 409 SE 18TH ST, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABATO LAWRENCE W Managing Member 409 SE 18TH ST, CAPE CORAL, FL, 33990
ANTAR BILL Agent 3306 DEL PRADO BLVD S., CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018975 LA CUSTOM CARPET EXPIRED 2012-02-23 2017-12-31 - 409SE18THST, CAPECORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 ANTAR, BILL -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 3306 DEL PRADO BLVD S., CAPE CORAL, FL 33904 -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State