Entity Name: | FURNIVAL CABINETRY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FURNIVAL CABINETRY, L.L.C. 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: | 25 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000007630 |
FEI/EIN Number |
202218453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 HUGHLETT AVE, COCOA, FL, 32922, US |
Mail Address: | 7235 CAMILO RD, COCOA, FL, 32927, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURNIVAL RONALD E | Managing Member | 7235 CAMILO RD, COCOA, FL, 32927 |
FURNIVAL RONALD E | Agent | 7235 CAMILO RD, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 127 HUGHLETT AVE, COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 127 HUGHLETT AVE, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 7235 CAMILO RD, COCOA, FL 32927 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000322415 | LAPSED | 11-CC-59689 | BREVARD COUNTY COURT | 2012-04-17 | 2017-04-26 | $16,433.26 | ELKAY SALES, INC. DBA MEDALLION CABINETRY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-04-14 |
ANNUAL REPORT | 2006-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State