Entity Name: | FLOORSCAPES UNLIMITED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLOORSCAPES UNLIMITED 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: | 25 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000061558 |
FEI/EIN Number |
45-2420978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14824 NE 147th Ave, Fort Mccoy, FL, 32134, US |
Mail Address: | 14824 NE 147th Ave, Fort Mccoy, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wamsley Rodney | Auth | 14824 NE 147th AVE, Fort McCoy, FL, 32134 |
WAMSLEY RODNEY | Manager | 14824 NE 147TH AVE, FT. MCCOY, FL, 32134 |
WAMSLEY RODNEY | Agent | 14824 NE 147TH AVE, FT MCCOY, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-21 | WAMSLEY, RODNEY | - |
REINSTATEMENT | 2021-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 14824 NE 147th Ave, Fort Mccoy, FL 32134 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 14824 NE 147th Ave, Fort Mccoy, FL 32134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | 14824 NE 147TH AVE, FT MCCOY, FL 32134 | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-11 | FLOORSCAPES UNLIMITED LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-10-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-11 |
LC Amendment and Name Change | 2019-01-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State