Search icon

GROUP 3 FLOORING & DESIGN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GROUP 3 FLOORING & DESIGN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP 3 FLOORING & DESIGN SERVICES, 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000031851
FEI/EIN Number 450634769

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

Address: 9298 Baton Rouge Dr, 9298 Baton Rouge Dr, Orlando, FL, 32818, US
Mail Address: 523 Belle Fern Ct, OCOEE, FL, 34761, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS SUSAN Auth 2623 CEDAR BLUFF LANE, OCOEE, FL, 34761
ADAMS CURTIS Manager 2623 CEDAR BLUFF LANE, OCOEE, FL, 34761
ADAMS CURTIS H Agent 9298 Baton Rouge Dr, Orlando, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 9298 Baton Rouge Dr, 9298 Baton Rouge Dr, Orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2020-01-23 9298 Baton Rouge Dr, 9298 Baton Rouge Dr, Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 9298 Baton Rouge Dr, 9298 Baton Rouge Dr, Orlando, FL 32818 -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 ADAMS, CURTIS H -
REINSTATEMENT 2015-09-29 - -

Documents

Name Date
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-23
REINSTATEMENT 2015-09-29
REINSTATEMENT 2014-11-06
REINSTATEMENT 2013-04-16
Florida Limited Liability 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State