Entity Name: | FLOORING BY LRM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jul 2017 (8 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: | P17000063575 |
FEI/EIN Number | 82-2305515 |
Address: | 20192 Sherrill Lane, Estero, FL, 33928, US |
Mail Address: | 20192 Sherrill Lane, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MARTEL LOUIS R | President | 20192 Sherrill Lane, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
MARTEL LOUIS R | Secretary | 20192 Sherrill Lane, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
MARTEL LOUIS R | Treasurer | 20192 Sherrill Lane, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
MARTEL LOUIS R | Director | 20192 Sherrill Lane, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 20192 Sherrill Lane, Estero, FL 33928 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 20192 Sherrill Lane, Estero, FL 33928 | No data |
AMENDMENT | 2017-11-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-12 |
Amendment | 2017-11-14 |
Domestic Profit | 2017-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State