Search icon

MUSTANG CARPET & TILE, LLC - Florida Company Profile

Company Details

Entity Name: MUSTANG CARPET & TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSTANG CARPET & TILE, 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: 26 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: L17000020496
FEI/EIN Number 82-0860582

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

Address: 12422 NE 52nd loop, OXFORD, FL, 34484, US
Mail Address: 12422 NE 52nd loop, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES DOS SANTOS GILMAR Authorized Member 6364 RALEIGH ST, ORLANDO, FL, 32835
MENEZES SANTOS MATHEUS Authorized Member 6364 RALEIGH ST, ORLANDO, FL, 32835
MENEZES SILVA SANTOSEDINALVA Authorized Member 6364 RALEIGH ST, ORLANDO, FL, 32835
ON TARGET BUSINESS SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 12422 NE 52nd loop, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2022-04-12 12422 NE 52nd loop, OXFORD, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 7021 Grand National Dr. Suite 100, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-02-09 ON TARGET BUSINESS SOLUTIONS LLC -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-10-24 - -
LC AMENDMENT 2017-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-05-31
LC Amendment 2017-10-24
LC Amendment 2017-05-10
Florida Limited Liability 2017-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State