Search icon

ELITE CARPET & TILE LLC - Florida Company Profile

Company Details

Entity Name: ELITE CARPET & TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE CARPET & TILE 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: 26 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000010792
FEI/EIN Number 263426928

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

Address: 3520 PEACOCK LANE, MULBERRY, FL, 33860, US
Mail Address: 3520 PEACOCK LANE, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLOWAY CHRISTOPHER D Owne 3520 PEACOCK LANE, MULBERRY, FL, 33860
CALLOWAY CHRISTOPHER D Agent 3520 PEACOCK LANE, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 CALLOWAY, CHRISTOPHER D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000068102 ACTIVE 1000000857294 POLK 2020-01-23 2030-01-29 $ 1,153.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State