Entity Name: | FLORIDA FLOORS SUPPLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA FLOORS SUPPLIES 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: | 02 Sep 2020 (5 years ago) |
Document Number: | L20000273573 |
FEI/EIN Number |
852976962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 Miller Mac Rd, APOLLO BEACH, FL, 33572, US |
Mail Address: | 304 Miller Mac Rd, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA FLOORS SUPPLIES LLC 401(K) PLAN | 2023 | 852976962 | 2024-05-15 | FLORIDA FLOORS SUPPLIES LLC | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-15 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 442210 |
Sponsor’s telephone number | 8139384677 |
Plan sponsor’s address | 304 MILLER MAC RD, APOLLO BEACH, FL, 33572 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 442210 |
Sponsor’s telephone number | 8139384677 |
Plan sponsor’s address | 304 MILLER MAC RD, APOLLO BEACH, FL, 33572 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Cardoso Douglas D | Authorized Member | 304 Miller Mac Rd, Apollo Beach, FL, 33572 |
CARDOSO DOUGLAS D | Agent | 304 Miller Mac Rd, Apollo Beach, FL, 33572 |
Cardoso Douglas D | Manager | 304 Miller Mac Rd, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 304 Miller Mac Rd, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 304 Miller Mac Rd, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 304 Miller Mac Rd, Apollo Beach, FL 33572 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000039659 | TERMINATED | 1000000976860 | HILLSBOROU | 2024-01-12 | 2044-01-17 | $ 2,405.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000023703 | TERMINATED | 1000000974431 | HILLSBOROU | 2023-12-22 | 2044-01-10 | $ 19,210.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000023711 | TERMINATED | 1000000974432 | HILLSBOROU | 2023-12-22 | 2044-01-10 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000121626 | TERMINATED | 1000000918253 | HILLSBOROU | 2022-03-08 | 2042-03-09 | $ 1,212.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
Florida Limited Liability | 2020-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State