Search icon

OWENS CUSTOM RUGS, LLC - Florida Company Profile

Company Details

Entity Name: OWENS CUSTOM RUGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OWENS CUSTOM RUGS, 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: 21 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L16000137447
FEI/EIN Number 81-3341411

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

Address: 8180 US HWY 1, VERO BEACH, FL, 32967, US
Mail Address: 8180 US Hwy 1, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perkins Nicole Authorized Person 526 BROOKEDGE TER, SEBASTIAN, FL, 32958
Fuller Jonathan E Authorized Person 526 BROOKEDGE TER, SEBASTIAN, FL, 32958
MOSSER-PERKINS NICOLE Agent 8180 US Hwy 1, Vero Beach, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102892 OWENS CUSTOM RUGS EXPIRED 2016-09-19 2021-12-31 - 8180 US1, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-09-08 OWENS CUSTOM RUGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 8180 US Hwy 1, Vero Beach, FL 32967 -
LC AMENDMENT AND NAME CHANGE 2017-12-13 OWENS CUSTOMEN RUGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 8180 US HWY 1, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2017-05-01 8180 US HWY 1, VERO BEACH, FL 32967 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000583821 TERMINATED 1000000839046 BREVARD 2019-08-26 2039-08-28 $ 999.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000728907 TERMINATED 1000000802185 BREVARD 2018-10-29 2038-10-31 $ 1,049.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-27
LC Name Change 2020-09-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-13
LC Amendment and Name Change 2017-12-13

Date of last update: 02 May 2025

Sources: Florida Department of State