Search icon

ALL STAR CARPET & TILES OF THE TREASURE COAST LLC - Florida Company Profile

Company Details

Entity Name: ALL STAR CARPET & TILES OF THE TREASURE COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STAR CARPET & TILES OF THE TREASURE COAST 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: 19 Nov 2012 (12 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: L12000146012
FEI/EIN Number 46-1432855

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

Address: 8433 S US #1, PORT SAINT LUCIE, FL, 34952
Mail Address: 8433 S US #1, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JUAN Manager 8433 S US #1, PORT SAINT LUCIE, FL, 34952
PEREZ OLGA Authorized Member 8433 S US #1, PORT SAINT LUCIE, FL, 34952
PEREZ JUAN Agent 8433 S US #1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 PEREZ, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 8433 S US #1, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 8433 S US #1, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2014-01-31 8433 S US #1, PORT SAINT LUCIE, FL 34952 -
LC AMENDMENT 2014-01-31 - -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-13
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-05
LC Amendment 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435177302 2020-04-29 0455 PPP 8433 South US Highway 1 N/A, FORT PIERCE, FL, 34982-0000
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26287.44
Forgiveness Paid Date 2021-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State