Search icon

GLOBAL FLOORING CENTER LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL FLOORING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL FLOORING CENTER 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: 27 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: L15000037390
FEI/EIN Number 47-3277855

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

Address: 3980 Tampa Rd, Oldsmar, FL, 34677, US
Mail Address: P.O. Box 2551, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Metcalf James D Manager P.O. Box 2551, Oldsmar, FL, 34677
Macy Stephen ACPA Agent 13770 58th St N, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038412 VINTAGE FLOORS USA ACTIVE 2020-04-06 2025-12-31 - P.O. BOX 2551, OLDSMAR, FL, 34677
G18000035598 VINTAGE FLOORS USA EXPIRED 2018-03-16 2023-12-31 - P.O. BOX 2551, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-12 3980 Tampa Rd, Ste 205-K, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2023-02-12 Macy, Stephen A., CPA -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 3980 Tampa Rd, Ste 205-K, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 13770 58th St N, Suite 304, CLEARWATER, FL 33760 -
LC AMENDMENT AND NAME CHANGE 2016-02-01 GLOBAL FLOORING CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-29
LC Amendment and Name Change 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State