Entity Name: | FARRAH'S DECORATIVE FABRICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FARRAH'S DECORATIVE FABRICS, 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. |
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: | 22 Aug 2005 (20 years ago) |
Date of dissolution: | 12 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jul 2020 (5 years ago) |
Document Number: | L05000083165 |
FEI/EIN Number |
050626531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 396 NW 45 TERRACE, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 396 NW 45 TERRACE, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKERSON MOUFIDA | Manager | 396 NW 45TH TERRACE, DEERFIELD BEACH, FL, 33442 |
NICKERSON MOUFIDA | Agent | 396 N.W. 45TH TERRACE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-12 | - | - |
REINSTATEMENT | 2016-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-11 | NICKERSON, MOUFIDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-16 | 396 NW 45 TERRACE, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-16 | 396 NW 45 TERRACE, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-12 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-30 |
REINSTATEMENT | 2015-10-11 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State