Search icon

FLOOR'DA CEILING KITCHEN AND BATH, LLC - Florida Company Profile

Company Details

Entity Name: FLOOR'DA CEILING KITCHEN AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOOR'DA CEILING KITCHEN AND BATH, 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: 12 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: L13000053805
FEI/EIN Number 47-4204268

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

Address: 14339 Ingraham Blvd, port charlotte, FL, 33981, US
Mail Address: 14339 Ingraham Blvd, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM CHRIS Managing Member 14339 INGRAHAM BLVD, PORT CHARLOTTE, FL, 33981
GRAHAM JULIE Authorized Person 14339 INGRAHAM BLVD, PORT CHARLOTTE, FL, 33981
HEINTZ STUART Authorized Member 4609 CAPUTO AVE, NORTH PORT, FL, 34288
GRAHAM CHRIS Agent 14339 Ingraham Blvd, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 14339 Ingraham Blvd, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2021-02-01 14339 Ingraham Blvd, port charlotte, FL 33981 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 14339 Ingraham Blvd, port charlotte, FL 33981 -
LC AMENDMENT 2016-07-20 - -
LC AMENDMENT AND NAME CHANGE 2015-05-29 FLOOR'DA CEILING KITCHEN AND BATH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-07-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
LC Amendment 2016-07-20
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State