Search icon

AFFORDABLE QUALITY FLOORS AND MORE LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE QUALITY FLOORS AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE QUALITY FLOORS AND MORE 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: 14 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000127896
FEI/EIN Number 47-1595592

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

Address: 8 Ponte Vedra Ct, Ponte Vedra Beach, FL, 32082, US
Mail Address: 8 C PONTE VEDRA CT, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
buiciuc cornel Manager 8 Ponte Vedra Ct, Ponte Vedra Beach, FL, 32082
BUICIUC CORNEL Agent 8C Ponte Vedra Ct, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-28 8C Ponte Vedra Ct, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2017-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-28 8 Ponte Vedra Ct, Unit C, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2017-10-28 BUICIUC, CORNEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-12-17
REINSTATEMENT 2017-10-28
REINSTATEMENT 2016-08-28
LC Amendment 2015-03-13
Florida Limited Liability 2014-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State