Entity Name: | EXOTIC CONCRETE POLISHING AND FLOORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXOTIC CONCRETE POLISHING AND FLOORS 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: | 19 Aug 2014 (11 years ago) |
Date of dissolution: | 01 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2021 (4 years ago) |
Document Number: | L14000130214 |
FEI/EIN Number |
47-1691088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 SW MARATHON AVE, Port St. Lucie, FL, 34953, US |
Mail Address: | 243 SW MARATHON AVE, Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russo Vincent M | President | 243 SW MARATHON AVE, PORT ST. LUCIE, FL, 34953 |
Garofola Vincent | Vice President | 1664 sw Paar Dr, PORT ST. LUCIE, FL, 34953 |
Russo Vincent | Agent | 243 sw Marathon ave, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-16 | 243 sw Marathon ave, Port St Lucie, FL 34953 | - |
REINSTATEMENT | 2020-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-16 | Russo, Vincent | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-26 | 243 SW MARATHON AVE, Port St. Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2018-10-26 | 243 SW MARATHON AVE, Port St. Lucie, FL 34953 | - |
REINSTATEMENT | 2015-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-01 |
REINSTATEMENT | 2020-10-16 |
AMENDED ANNUAL REPORT | 2019-10-10 |
ANNUAL REPORT | 2019-06-28 |
AMENDED ANNUAL REPORT | 2018-10-26 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-16 |
REINSTATEMENT | 2015-10-06 |
Florida Limited Liability | 2014-08-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State