Search icon

FLORIDA HOME FURNISHING SALES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HOME FURNISHING SALES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HOME FURNISHING SALES GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L04000019223
FEI/EIN Number 200901008

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

Address: 4545 MARIOTTI COURT, UNIT B, SARASOTA, FL, 34233, US
Mail Address: 4545 MARIOTTI COURT, UNIT B, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID A. DAVIDSON, LLC Managing Member -
MJH MARKETING INC Managing Member -
E.B. LUPTON, INC. Managing Member -
A.L.S. HOME FURNISHINGS, LLC Managing Member -
BETTERTON GREG A Agent 735 EAST VENICE AVENUE, STE 200, VENICE, FL, 34285
DCC SALES, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04099900210 LEXINGTON CONTRACT SALES ACTIVE 2004-04-08 2029-12-31 - 4545 MARIOTTI CT.,UNIT B, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-04 - -
REGISTERED AGENT NAME CHANGED 2024-04-04 BETTERTON, GREG A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-01 735 EAST VENICE AVENUE, STE 200, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 4545 MARIOTTI COURT, UNIT B, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2009-04-03 4545 MARIOTTI COURT, UNIT B, SARASOTA, FL 34233 -

Documents

Name Date
REINSTATEMENT 2024-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9996597704 2020-05-01 0455 PPP 4447 McIntosh Lake Ave, Sarasota, FL, 34233-1985
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-1985
Project Congressional District FL-17
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9060.75
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State