Search icon

APPLEJACK FINE CABINETRY, LLC - Florida Company Profile

Company Details

Entity Name: APPLEJACK FINE CABINETRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLEJACK FINE CABINETRY, 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000048312
FEI/EIN Number NOT APPLICABLE

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

Address: 879 SE MONTEREY ROAD, Unit F, STUART, FL, 34994, US
Mail Address: 879 SE MONTEREY ROAD, UNIT F, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSLOWSKI CLAUDE U Manager 879 SE MONTEREY ROAD UNIT F, STUART, FL, 34994
ALLEN MARTHA Agent 2301 SE SHELTER DRIVE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 879 SE MONTEREY ROAD, Unit F, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2009-01-26 ALLEN, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 2301 SE SHELTER DRIVE, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2006-03-29 879 SE MONTEREY ROAD, Unit F, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State