Search icon

CABINET SUPPLY.COM, LLC

Company Details

Entity Name: CABINET SUPPLY.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000072682
FEI/EIN Number 861116937
Address: 115 RENAISSANCE DRIVE, NORTH PALM BEACH, FL, 33410, US
Mail Address: 115 RENAISSANCE DRIVE, NORTH PALM BEACH, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERRARA MONIKA Agent 115 RENAISSANCE DRIVE, NORTH PALM BEACH, FL, 33410

Manager

Name Role Address
FERRARA NICHOLAS Manager 115 RENAISSANCE DRIVE, NORTH PALM BEACH, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129050 CABINET SUPPLY EXPIRED 2009-06-29 2014-12-31 No data 115 RENAISSANCE DR, PALM BEACH GARDENS, FL, 33410-3408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 FERRARA, MONIKA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 115 RENAISSANCE DRIVE, NORTH PALM BEACH, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-03-08 115 RENAISSANCE DRIVE, NORTH PALM BEACH, FL 33410 No data
LC AMENDMENT AND NAME CHANGE 2009-06-17 CABINET SUPPLY.COM, LLC No data

Documents

Name Date
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State