Search icon

L2 FLOOR CARE, INC.

Company Details

Entity Name: L2 FLOOR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000152034
FEI/EIN Number 203792913
Address: 4190 pine ridge rd, NAPLES, FL, 34119, US
Mail Address: 4190 pine ridge rd, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LIZARRALDE RICARDO Agent 5249 Messina St., Ave Maria, FL, 34142

President

Name Role Address
LIZARRALDE RICARDO President 5249 Messina St., Ave Maria, FL, 34142

Secretary

Name Role Address
LIZARRALDE RICARDO Secretary 5249 Messina St., Ave Maria, FL, 34142

Treasurer

Name Role Address
LIZARRALDE RICARDO Treasurer 5249 Messina St., Ave Maria, FL, 34142

Director

Name Role Address
LIZARRALDE RICARDO Director 5249 Messina St., Ave Maria, FL, 34142

Vice President

Name Role Address
WADE DAVID Vice President 4190 Pine Ridge Rd., Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044815 L2 SPACES EXPIRED 2019-04-09 2024-12-31 No data 4190 PINE RIDGE RD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 5249 Messina St., Ave Maria, FL 34142 No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-22 4190 pine ridge rd, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2015-09-22 4190 pine ridge rd, NAPLES, FL 34119 No data
AMENDMENT 2013-08-05 No data No data
CANCEL ADM DISS/REV 2006-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-12
Amendment 2013-08-05
ANNUAL REPORT 2013-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State