Entity Name: | REFURBISHED BUSINESS INTERIORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REFURBISHED BUSINESS INTERIORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (17 years ago) |
Document Number: | L05000090430 |
FEI/EIN Number |
203468406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8191 46TH AVENUE NORTH, SUITE E, ST. PETERSBURG, FL, 33709 |
Mail Address: | 8191 46TH AVENUE NORTH, SUITE E, ST. PETERSBURG, FL, 33709 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNOR & ASSOCIATES, INC. | Agent | - |
MACHEN KEVIN A | Manager | 8041 54TH ST, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 8191 46TH AVENUE NORTH, SUITE E, ST. PETERSBURG, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 8191 46TH AVENUE NORTH, SUITE E, ST. PETERSBURG, FL 33709 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000384787 | TERMINATED | 1000000059950 | 15970 2387 | 2007-09-10 | 2027-11-28 | $ 16,148.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-07-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State