Search icon

FLORIDA FLOORS SUPPLIES LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

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
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 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
FLORIDA FLOORS SUPPLIES LLC 401(K) PLAN 2022 852976962 2023-05-27 FLORIDA FLOORS SUPPLIES LLC 5
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
FLORIDA FLOORS SUPPLIES LLC 401(K) PLAN 2021 852976962 2022-06-02 FLORIDA FLOORS SUPPLIES LLC 0
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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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