Entity Name: | EXCELSIOR FLOOR CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXCELSIOR FLOOR CARE 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. |
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: | 07 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000082802 |
FEI/EIN Number |
471912087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16135 Bridgedale Dr, Lithia, FL, 33547, US |
Mail Address: | 16135 Bridgedale Dr, Lithia, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Omar | Managing Member | 16135 Bridgedale Dr, Lithia, FL, 33547 |
Martinez Omar | Agent | 16135 Bridgedale Dr, Lithia, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 16135 Bridgedale Dr, Lithia, FL 33547 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | Martinez, Omar | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 16135 Bridgedale Dr, Lithia, FL 33547 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 16135 Bridgedale Dr, Lithia, FL 33547 | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-07 |
REINSTATEMENT | 2014-09-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State