Entity Name: | JAMES WEAVER CARPET INSULATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMES WEAVER CARPET INSULATIONS, 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. |
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: | 28 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000011875 |
FEI/EIN Number |
900652556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 MISTLETOE LN, MONTICELLO, FL, 32344, US |
Mail Address: | 401 MISTLETOE LN, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEAVER JAMES | Managing Member | 401 MILESTONE LN, MONTICELLO, FL, 32344 |
WEAVER GARY | Manager | 401 MISTLETOE LN, MONTICELLO, FL, 32344 |
JAMES WEAVER LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2017-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | JAMES WEAVER LLC | - |
LC AMENDMENT AND NAME CHANGE | 2017-04-03 | JAMES WEAVER CARPET INSULATIONS, LLC | - |
REINSTATEMENT | 2016-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 401 MISTLETOE LN, MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 401 MISTLETOE LN, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 401 MISTLETOE LN, MONTICELLO, FL 32344 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000435479 | LAPSED | 17-120-1A | LEON | 2018-04-25 | 2023-06-27 | $27,626.72 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-21 |
LC Amendment | 2017-04-20 |
LC Amendment and Name Change | 2017-04-03 |
ANNUAL REPORT | 2017-02-24 |
REINSTATEMENT | 2016-10-29 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State