Search icon

REFURBISHED BUSINESS INTERIORS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
O'CONNOR & ASSOCIATES, INC. Agent -
MACHEN KEVIN A Manager 8041 54TH ST, PINELLAS PARK, FL, 33781

Events

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 - -

Debts

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

Documents

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