Search icon

ARCHITECTURAL CABINETS & MILLWORK LLC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL CABINETS & MILLWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHITECTURAL CABINETS & MILLWORK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000006471
FEI/EIN Number 020677327

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

Address: 3965 DEER CROSSING COURT,, SUITE 201, NAPLES, FL, 34114
Mail Address: 3965 DEER CROSSING COURT,, SUITE 201, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATENAUDE NICHOL Manager 3965 DEER CROSSING ST STE 201, NAPLES, FL, 34114
PATENAUDE NICHOL Agent 3965 DEER CROSSING COURT,, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 3965 DEER CROSSING COURT,, SUITE 201, NAPLES, FL 34114 -
LC AMENDMENT 2006-07-31 - -
REGISTERED AGENT NAME CHANGED 2006-07-31 PATENAUDE, NICHOL -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 3965 DEER CROSSING COURT,, SUITE 201, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2004-01-08 3965 DEER CROSSING COURT,, SUITE 201, NAPLES, FL 34114 -
AMENDMENT 2003-11-13 - -
AMENDMENT 2003-08-18 - -

Documents

Name Date
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-07-02
LC Amendment 2006-07-31
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-17
Off/Dir Resignation 2004-09-02
Reg. Agent Change 2004-09-02
ANNUAL REPORT 2004-01-08
Amendment 2003-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State