Search icon

THE RUG STORE, LLC - Florida Company Profile

Company Details

Entity Name: THE RUG STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RUG STORE, 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: 12 May 2016 (9 years ago)
Date of dissolution: 23 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: L16000091835
FEI/EIN Number 81-2622078

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

Address: 140 ISLAND WAY, #245, CLEARWATER, FL, 33767, US
Mail Address: 140 ISLAND WAY, #245, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS OLGA Manager 140 ISLAND WAY, #245, CLEARWATER, FL, 33767
LYONS GARY WESQ. Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061771 THE RUG GALLERY EXPIRED 2016-06-23 2021-12-31 - 1610 NORTH HERCULES AVENUE, SUITE #1, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-23 - -
LC AMENDMENT 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 140 ISLAND WAY, #245, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2018-12-26 140 ISLAND WAY, #245, CLEARWATER, FL 33767 -
LC REVOCATION OF DISSOLUTION 2018-11-09 - -
LC VOLUNTARY DISSOLUTION 2018-10-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-23
LC Amendment 2018-12-26
LC Revocation of Dissolution 2018-11-09
LC Voluntary Dissolution 2018-10-31
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State