Search icon

PENAFIEL FLOORING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PENAFIEL FLOORING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENAFIEL FLOORING SERVICES 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: 23 Feb 2017 (8 years ago)
Date of dissolution: 07 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: L17000043224
FEI/EIN Number 82-0612444

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

Address: 14479 Southwest 43rd Court Road, Ocala, FL, 34473, US
Mail Address: 14479 Southwest 43rd Court Road, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA DARWIN F Authorized Member 14479 SW 43RD COURT ROAD, OCALA, FL, 34473
Rodriguez Noelia Owne 14479 sw 43rd court rd, Ocala, FL, 34473
MOLINA DARWIN F Agent 14479 Southwest 43rd Court Road, Ocala, FL, 34473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 14479 Southwest 43rd Court Road, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2020-03-16 14479 Southwest 43rd Court Road, Ocala, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 14479 Southwest 43rd Court Road, Ocala, FL 34473 -
LC AMENDMENT 2017-05-04 - -
LC AMENDMENT 2017-03-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-07
AMENDED ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-10-31
AMENDED ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2018-03-14
LC Amendment 2017-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State