Search icon

FABULOUS FLOORING AND BATH, LLC - Florida Company Profile

Company Details

Entity Name: FABULOUS FLOORING AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FABULOUS FLOORING AND BATH, 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: 04 Jan 2012 (13 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: L12000001472
FEI/EIN Number 454165020

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

Address: 336 CORNLIA ST, FREEPORT, FL, 32439, US
Mail Address: 336 CORNLIA ST, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIPLE KEVIN R President 336 CORNLIA ST, FREEPORT, FL, 32439
KIPLE KEVIN R Agent 336 CORNLIA ST, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-08-26 - -
LC AMENDMENT 2020-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 336 CORNLIA ST, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2019-04-25 336 CORNLIA ST, FREEPORT, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 336 CORNLIA ST, FREEPORT, FL 32439 -
LC AMENDMENT 2017-05-19 - -
LC AMENDMENT 2016-05-17 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 KIPLE, KEVIN R -
REINSTATEMENT 2015-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000030049 TERMINATED 17-418-1A LEON 2022-10-21 2028-01-24 $5,978.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
LC Amendment 2020-08-26
LC Amendment 2020-05-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-23
LC Amendment 2017-05-19
ANNUAL REPORT 2017-04-22
LC Amendment 2016-05-17
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-09-30
LC Amendment 2015-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State