Search icon

FLOOR DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: FLOOR DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOOR DESIGNS, 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: 29 May 2012 (13 years ago)
Document Number: L12000071648
FEI/EIN Number 32-0380029

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

Address: 1809 EAST 2ND AVE, TAMPA, FL, 33548, US
Mail Address: 1809 EAST 2ND AVE, TAMPA, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YSR DIVERSIFIED, LLC Managing Member -
PERGOLA ANTHONY Managing Member 21752 GARDEN WALK LOOP, LAND O' LAKES, FL, 34637
GOLDSTEIN RONALD Agent 1809 EAST 2ND AVE, TAMPA, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100765 CURT'S WAREHOUSE CARPET EXPIRED 2019-09-13 2024-12-31 - 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 GOLDSTEIN, RONALD -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1809 EAST 2ND AVE, TAMPA, FL 33548 -
CHANGE OF MAILING ADDRESS 2021-04-01 1809 EAST 2ND AVE, TAMPA, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1809 EAST 2ND AVE, TAMPA, FL 33548 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State