Search icon

CARPET AMERICA, LLC

Company Details

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

Agent

Name Role Address
LEPRELL SAMUEL L Agent 1930 San Marco Boulevard, JACKSONVILLE, FL, 32207

Manager

Name Role Address
MODLING CALVIN Manager P.O. BOX 56110, JACKSONVILLE, FL, 32241
Fenwick Bonnie Manager P.O Box 56110, Jacksonville, FL, 32241

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 No data PO BOX 56110, JACKSONVILLE, FL, 32241
G10000054509 FLOORING AMERICA OF NORTH FLORIDA ACTIVE 2010-06-15 2025-12-31 No data PO BOX 56110, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
MERGER 2020-11-13 No data 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 No data
REGISTERED AGENT NAME CHANGED 2012-03-23 LEPRELL, SAMUEL L No data
CHANGE OF MAILING ADDRESS 2011-03-21 8956 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State