Search icon

GET LAYED CHEAP CARPET INSTALLERS, LLC - Florida Company Profile

Company Details

Entity Name: GET LAYED CHEAP CARPET INSTALLERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GET LAYED CHEAP CARPET INSTALLERS, 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000048583
FEI/EIN Number 453635816

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

Address: 16191 SAN CARLOS BLVD, 3, FORT MYERS, FL, 33908
Mail Address: 1505 Palmetto Drive, Beaufort, SC, 29902, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS DAWN A Managing Member 1505 Palmetto Drive, Beaufort, SC, 29902
Higgins Dawn A Agent 16191 SAN CARLOS BLVD, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030616 VAPIN BY THE BEACH EXPIRED 2012-03-29 2017-12-31 - 16191 SAN CARLOS BLVD. #3, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-28 16191 SAN CARLOS BLVD, 3, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 16191 SAN CARLOS BLVD, 3, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2014-03-19 Higgins, Dawn A -
REINSTATEMENT 2012-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 16191 SAN CARLOS BLVD, 3, FORT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000530853 TERMINATED 1000000670071 LEE 2015-04-08 2035-04-30 $ 2,430.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000471363 TERMINATED 1000000668287 LEE 2015-03-25 2035-04-17 $ 592.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14001161545 TERMINATED 1000000641859 LEE 2014-09-23 2034-12-17 $ 18,069.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000816032 ACTIVE 1000000549304 LEE 2013-10-23 2034-08-01 $ 11,398.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2019-03-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-11-13
CORLCMMRES 2012-04-09
Florida Limited Liability 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State