Search icon

CARPET & PAD RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: CARPET & PAD RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPET & PAD RECOVERY 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: 12 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L17000106147
FEI/EIN Number 82-1568158

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

Address: 932 E 124th Ave, Tampa, FL, 33612, US
Mail Address: 932 E 124th Ave, tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDRAGON Paola Authorized Member 932 E 124th Ave, Tampa, FL, 33612
MONDRAGON Gerardo Authorized Member 932 E 124th Ave, Tampa, FL, 33612
GARCIA ONTIVEROS JOSE J Authorized Member 932 E 124th Ave, Tampa, FL, 33612
Mondragon Paola Agent 932 E 124th Ave, tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119958 CPR & TRANSPORTATION EXPIRED 2017-10-31 2022-12-31 - 18489 N US HIGHWAY 41, P.O. BOX 212, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 932 E 124th Ave, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2023-02-23 Mondragon, Paola -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 932 E 124th Ave, tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-02-19 932 E 124th Ave, Tampa, FL 33612 -
LC AMENDMENT 2020-01-27 - -
REINSTATEMENT 2019-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-03-31
LC Amendment 2020-01-27
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-08-26
LC Amendment 2017-08-28

Date of last update: 03 May 2025

Sources: Florida Department of State