Search icon

N & A CARPET INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: N & A CARPET INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N & A CARPET INSTALLATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: L12000065869
FEI/EIN Number 455295564

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

Address: 150 Bridger Trail Court, Minneola, FL, 34715, US
Mail Address: 150 Bridger Trail Court, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY ANTHONY Managing Member 150 Bridger Trail Court, Minneola, FL, 34715
SAVAGE NANCY Agent 150 Bridger Trail Court, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-15 SAVAGE, NANCY -
REINSTATEMENT 2022-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 150 Bridger Trail Court, Minneola, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 150 Bridger Trail Court, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2016-04-30 150 Bridger Trail Court, Minneola, FL 34715 -
LC AMENDMENT 2013-11-12 - -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-09-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State