Search icon

FLOORING.ORG LLC

Company Details

Entity Name: FLOORING.ORG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: L10000043113
FEI/EIN Number 272403020
Address: 855 Pine St, TARPON SPRINGS, FL, 34689, US
Mail Address: PO BOX 2819, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HURST ERIC D Agent 6143 Riviera Ln, New Port Richey, FL, 34655

Managing Member

Name Role Address
HURST ERIC D Managing Member 6143 Riviera Ln, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 855 Pine St, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2023-01-12 855 Pine St, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 6143 Riviera Ln, New Port Richey, FL 34655 No data
LC NAME CHANGE 2011-12-05 FLOORING.ORG LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000766031 TERMINATED 1000000492478 PINELLAS 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000962996 TERMINATED 1000000423364 PINELLAS 2012-11-29 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State