Search icon

DINETTE DESIGNS/FUTON SOURCE LLC - Florida Company Profile

Company Details

Entity Name: DINETTE DESIGNS/FUTON SOURCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINETTE DESIGNS/FUTON SOURCE 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000089988
FEI/EIN Number 593669786

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

Address: 2866 DICKIE COURT, JACKSONVILLE, FL, 32216, US
Mail Address: 2866 DICKIE COURT, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KENNETH C. Managing Member 1202 RIDGEWOOD AVENUE, SUITE A, HOLLY HILL, FL, 32117
SMITH MARTHA J Managing Member 1202 RIDGEWOOD AVENUE, SUITE A, HOLLY HILL, FL, 32117
SMITH LLOYD C Managing Member 2866 DICKIE COURT, JACKSONVILLE, FL, 32216
SMITH LYNN RENEE Managing Member 2866 DICKIE COURT, JACKSONVILLE, FL, 32216
SMITH K. CAMERON Agent 1202 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2006-05-25 DINETTE DESIGNS/FUTON SOURCE LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-05-22 2866 DICKIE COURT, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2006-05-22 2866 DICKIE COURT, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-07-19
LC Amendment and Name Change 2006-05-25
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-07-11
Florida Limited Liability 2004-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State