Entity Name: | JACOB RUGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACOB RUGS, 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: | 12 Jun 2013 (12 years ago) |
Date of dissolution: | 02 Jul 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jul 2024 (8 months ago) |
Document Number: | L13000084973 |
FEI/EIN Number |
46-2977531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32879 US HWY 27, HAINES CITY, FL, 33844, US |
Mail Address: | 32879 US HWY 27, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YACOUB SHAREEF | Managing Member | 32879 US HWY 27, HAINES CITY, FL, 33844 |
KEITH WILLIAM C | Agent | 1301 GRASSLANDS BLVD, Lakeland, FL, 33803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000060663 | RUGS OUTLET | EXPIRED | 2013-06-17 | 2018-12-31 | - | 32879 US HWY 27, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-02 | - | - |
REINSTATEMENT | 2024-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | KEITH, WILLIAM C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1301 GRASSLANDS BLVD, BLDG 100, Lakeland, FL 33803 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-02 |
REINSTATEMENT | 2024-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State