Search icon

COVERALL INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: COVERALL INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M06000007039
FEI/EIN Number 208035886

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

Address: 5102 WEST LINEBAUGH AVENUE, TAMPA, FL, 33624
Mail Address: 5102 WEST LINEBAUGH AVENUE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-30 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 5102 WEST LINEBAUGH AVENUE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2007-09-04 5102 WEST LINEBAUGH AVENUE, TAMPA, FL 33624 -
LC NAME CHANGE 2007-01-17 COVERALL INTERIORS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000052907 LAPSED 10 018304 DIVISION D 13TH JUDICIAL, HILLSBOROUGH CO 2011-01-06 2016-01-27 $58,616.50 PLASTIBEC USA, INC., 1825 LIONEL-BERTRAND, BOISBRIAND, QC J7H 1N8
J09002250032 LAPSED 09-16433-DIV H HILLSBOROUGH COUNTY CIRCUIT CO 2009-09-15 2014-12-28 $204,423.26 WELLBORN CABINET, INC., DBA WELL MADE, INC. AND DBA WEL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J09002112901 LAPSED 09-11776 THIRTEENTH JUDICIAL CIRCUIT 2009-08-18 2014-08-18 $20,765.62 GARY R. HAIGHT, C/O JOSEPH T. KING, ESQ., POB 380, TAMPA, FL 33601

Documents

Name Date
CORLCMMRES 2012-05-24
Reg. Agent Resignation 2011-03-30
ANNUAL REPORT 2009-06-02
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-09-04
LC Name Change 2007-01-17
Foreign Limited 2006-12-19

Date of last update: 03 May 2025

Sources: Florida Department of State