Entity Name: | CARROLLS FURNITURE STORE,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARROLLS FURNITURE STORE,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. |
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: | 13 May 2003 (22 years ago) |
Date of dissolution: | 13 Dec 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2021 (3 years ago) |
Document Number: | L03000017222 |
FEI/EIN Number |
562362546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 NORTH T STREET, PENSACOLA, FL, 32505, US |
Mail Address: | 2001 NORTH T STREET, PENSACOLA, FL, 32505 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN DYKE GORDON BRENDA D | Managing Member | 2001 NORTH T STREET, PENSACOLA, FL, 32505 |
VAN DYKE GORDON BRENDA D | Agent | 2001 NORTH T STREET, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 2001 NORTH T STREET, PENSACOLA, FL 32505 | - |
REINSTATEMENT | 2012-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 2001 NORTH T STREET, PENSACOLA, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-11 | VAN DYKE GORDON, BRENDA D | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-11 | 2001 NORTH T STREET, PENSACOLA, FL 32505 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-12-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-06-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State