Search icon

CARPET AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: CARPET AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPET AMERICA, 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: 14 Jun 2010 (15 years ago)
Date of dissolution: 13 Nov 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: L10000063240
FEI/EIN Number 272848670

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

Address: 8956 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32256
Mail Address: P.O. BOX 56110, JACKSONVILLE, FL, 32241
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fenwick Bonnie Manager P.O Box 56110, Jacksonville, FL, 32241
MODLING CALVIN Manager P.O. BOX 56110, JACKSONVILLE, FL, 32241
LEPRELL SAMUEL L Agent 1930 San Marco Boulevard, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081165 FLOORING AMERICA ACTIVE 2015-08-05 2025-12-31 - PO BOX 56110, JACKSONVILLE, FL, 32241
G10000054509 FLOORING AMERICA OF NORTH FLORIDA ACTIVE 2010-06-15 2025-12-31 - PO BOX 56110, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
MERGER 2020-11-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 557114. MERGER NUMBER 900000209979
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 1930 San Marco Boulevard, Suite 201, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2012-03-23 LEPRELL, SAMUEL L -
CHANGE OF MAILING ADDRESS 2011-03-21 8956 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1671077206 2020-04-15 0491 PPP 8956 Phillips Highway, Jacksonville, FL, 32256-1304
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-1304
Project Congressional District FL-05
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48910.25
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State