Search icon

OAK LEAF CARPET CARE LLC - Florida Company Profile

Company Details

Entity Name: OAK LEAF CARPET CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK LEAF CARPET 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.
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: 31 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000052396
FEI/EIN Number 46-5190901

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

Address: 24504 grove st, Lawtey, FL, 32058, US
Mail Address: 24504 grove st, Lawtey, FL, 32058, US
ZIP code: 32058
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN JUSTIN W Owne 24504 grove st, Lawtey, FL, 32058
REYNOLDS SAMANTHA J Owne 24504 grove st, Lawtey, FL, 32058
BRYAN JUSTIN W Agent 24504 grove st, Lawtey, FL, 32058

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 24504 grove st, Lawtey, FL 32058 -
CHANGE OF MAILING ADDRESS 2018-04-28 24504 grove st, Lawtey, FL 32058 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 24504 grove st, Lawtey, FL 32058 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000301149 ACTIVE 2020-CA-000067-04 8TH JUDICIAL CIRCUIT COURT 2020-08-04 2025-09-17 $63,227.63 FINANCIAL PACIFIC LEASING, INC., 3455 SOUTH 344TH WAY, SUITE #300, FEDERAL WAY, WA 98001

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State