Search icon

ABSOLUTE FLOORING AND TILE LLC

Company Details

Entity Name: ABSOLUTE FLOORING AND TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 31 Jan 2022 (3 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L22000052768
FEI/EIN Number 87-4554453
Address: 999 BLANDING BLVD, SUITE 1, ORANGE PARK, FL 32065
Mail Address: 999 BLANDING BLVD, SUITE 1, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
POWERS, DEBORAH Agent 5350 Beatle Ct, Jacksonville, FL 32244

Chief Executive Officer

Name Role Address
Powers, Deborah S Chief Executive Officer 999 BLANDING BLVD, SUITE 1 ORANGE PARK, FL 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014423 ABSOLUTE FLOORING AND TILE LLC ACTIVE 2022-02-08 2027-12-31 No data 999 BLANDING BLVD SUITE 1, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 5350 Beatle Ct, Jacksonville, FL 32244 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000029640 (No Image Available) ACTIVE 1000001025189 CLAY 2025-01-10 2035-01-15 $ 991.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J25000029640 ACTIVE 1000001025189 CLAY 2025-01-10 2035-01-15 $ 991.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-04-23
Florida Limited Liability 2022-01-31

Date of last update: 13 Jan 2025

Sources: Florida Department of State