Search icon

JAY WATSON CARPET SERVICE LLC - Florida Company Profile

Company Details

Entity Name: JAY WATSON CARPET SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY WATSON CARPET SERVICE 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: 11 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000064058
FEI/EIN Number 46-4554053

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

Address: 1235 simpson st, PENSACOLA, FL, 32526, US
Mail Address: 1235 simpson st, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JAY R Manager 1235 simpson st, PENSACOLA, FL, 32526
Askew Valicia L Agent 330 Camborne, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Askew, Valicia LaQuell Rines -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 330 Camborne, PENSACOLA, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1235 simpson st, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2015-03-18 1235 simpson st, PENSACOLA, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State