Search icon

CORNELIUS MOULTRY CARPET CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: CORNELIUS MOULTRY CARPET CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNELIUS MOULTRY CARPET CLEANING, 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: 27 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000045332
FEI/EIN Number 320301998

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

Address: 6002 SARAH DRIVE, PENSACOLA, FL, 32503
Mail Address: 6002 SARAH DRIVE, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULTRY CORNELIUS Managing Member 6002 SARAH DRIVE, PENSACOLA, FL, 32503
Moultry Cornelius Agent 6002 Sarah Drive, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 6002 Sarah Drive, PENSACOLA, FL 32503 -
REINSTATEMENT 2018-07-23 - -
REGISTERED AGENT NAME CHANGED 2018-07-23 Moultry, Cornelius -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 6002 SARAH DRIVE, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2013-05-03 6002 SARAH DRIVE, PENSACOLA, FL 32503 -
REINSTATEMENT 2013-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-07-23
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-05-03
Florida Limited Liability 2010-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State