Search icon

FURNIVAL CABINETRY, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FURNIVAL RONALD E Managing Member 7235 CAMILO RD, COCOA, FL, 32927
FURNIVAL RONALD E Agent 7235 CAMILO RD, COCOA, FL, 32927

Events

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 -

Debts

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

Documents

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