Search icon

LUKE VAN CAMP'S FLOORS & MORE, INC.

Company Details

Entity Name: LUKE VAN CAMP'S FLOORS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2014 (10 years ago)
Document Number: P14000071489
FEI/EIN Number 47-1693364
Address: 2695 Capital Circle NE, Suite 2, TALLAHASSEE, FL, 32308, US
Mail Address: 3209 N Shannon Lakes Dr, Tallahassee, FL, 32309, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Van Camp Luke Agent 3209 N Shannon Lakes Dr, Tallahassee, FL, 32309

Vice President

Name Role Address
Van Camp Kailey Vice President 3209 N Shannon Lakes Dr, Tallahassee, FL, 32309

President

Name Role Address
Van Camp Luke President 3209 N Shannon Lakes Dr, Tallahassee, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065842 FLOORS AND MORE EXPIRED 2018-06-06 2023-12-31 No data 2695 CAPITAL CIRCLE NE, SUITE 2, TALLAHASSEE, FL, 32308
G15000018030 THE A-STEAM CARPET & UPHOLSTERY CARE EXPIRED 2015-02-19 2020-12-31 No data 1404-C CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 2695 Capital Circle NE, Suite 2, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2018-03-12 2695 Capital Circle NE, Suite 2, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Van Camp, Luke No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3209 N Shannon Lakes Dr, Tallahassee, FL 32309 No data
AMENDMENT 2014-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State