Search icon

CLASSIC SUN VALLEY FLOORING AND TILE L.L.C. - Florida Company Profile

Company Details

Entity Name: CLASSIC SUN VALLEY FLOORING AND TILE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC SUN VALLEY FLOORING AND TILE L.L.C. 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 Feb 2013 (12 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L13000026064
FEI/EIN Number NOT APPLICABLE

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

Address: 6230 SW HWY 200, UNIT 3, OCALA, FL, 34476, US
Mail Address: 6230 SW HWY 200, UNIT 3, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY MICHAEL Manager 6230 SW HWY 200, OCALA, FL, 34476
KIRBY CYNTHIA Manager 6230 SW HWY 200, OCALA, FL, 34476
KIRBY CYNTHIA A Agent 6230 SW HWY 200, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 - -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 6230 SW HWY 200, UNIT 3, OCALA, FL 34476 -
REINSTATEMENT 2021-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 6230 SW HWY 200, UNIT 3, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2021-11-19 6230 SW HWY 200, UNIT 3, OCALA, FL 34476 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
REINSTATEMENT 2022-10-14
REINSTATEMENT 2021-11-19
REINSTATEMENT 2020-01-08
REINSTATEMENT 2018-08-20
REINSTATEMENT 2016-07-15
AMENDED ANNUAL REPORT 2014-11-05
ANNUAL REPORT 2014-03-26
Florida Limited Liability 2013-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State