Search icon

STACYS CARPET SERVICE LLC - Florida Company Profile

Company Details

Entity Name: STACYS CARPET SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STACYS CARPET SERVICE 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: 24 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2016 (9 years ago)
Document Number: L10000032544
FEI/EIN Number 272048307

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

Address: 240 krider rd, Sanford, FL, 32773, US
Mail Address: 240 krider rd, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OXLEY MICHAEL S Manager 240 krider rd, Sanford, FL, 32773
OXLEY MICHAEL S Agent 240 krider rd, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120146 STACY'S CARPET SERVICE LLC EXPIRED 2019-11-07 2024-12-31 - 240 KRIDER RD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-03 - -
REGISTERED AGENT NAME CHANGED 2016-04-03 OXLEY, MICHAEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 240 krider rd, Sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 240 krider rd, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2013-04-22 240 krider rd, Sanford, FL 32773 -
REINSTATEMENT 2012-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-26
REINSTATEMENT 2016-04-03
ANNUAL REPORT 2014-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State