Search icon

HARTLEYS FLOOR COVERING LLC - Florida Company Profile

Company Details

Entity Name: HARTLEYS FLOOR COVERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTLEYS FLOOR COVERING 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: 17 Jun 2014 (11 years ago)
Document Number: L14000097204
FEI/EIN Number 83-0424400

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

Address: 2332 SCHUMACHER AVE, Jacksonville, FL, 32207, US
Mail Address: 2332 SCHUMACHER AVE, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY TIMOTHY D Manager 2332 SCHUMACHER AVE, Jacksonville, FL, 32207
WIGGINS AUSTIN Authorized Person 2332 SCHUMACHER AVE, Jacksonville, FL, 32207
Swearingen Christopher Auth 2332 SCHUMACHER AVE, Jacksonville, FL, 32207
HARTLEY TIMOTHY D Agent 2332 SCHUMACHER AVE, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069671 HARTLEY'S SIGNATURE TILE ACTIVE 2022-06-07 2027-12-31 - 244 PECAN ST, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 2332 SCHUMACHER AVE, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-04-21 2332 SCHUMACHER AVE, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 2332 SCHUMACHER AVE, Jacksonville, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State