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. |
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 |
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 |
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 |
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 | - |
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 |
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