Search icon

CABINETS PLUS OF PALM BEACH LLC - Florida Company Profile

Company Details

Entity Name: CABINETS PLUS OF PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABINETS PLUS OF PALM BEACH 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: 24 Oct 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: L06000103619
FEI/EIN Number 205774816

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3133 FORTUNE WAY, BAY #2, WELLINGTON, FL, 33414
Mail Address: 5305 WOODSTONE CIRCLE W, LAKE WORTH, FL, 33463, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS PAULO Managing Member 3133 fortune way, wellington, FL, 33414
DIAS PAULO Agent 3133 fortune way, wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-18 3133 FORTUNE WAY, BAY #2, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 3133 fortune way, 2, wellington, FL 33414 -
CANCEL ADM DISS/REV 2009-10-02 - -
REGISTERED AGENT NAME CHANGED 2009-10-02 DIAS, PAULO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000109798 ACTIVE 2024-CA-004921 15TH CIRCUIT PALM BEACH COUNTY 2025-02-17 2030-02-18 $92,960.00 ELEVATION CAPITAL GROUP, LLC, 1614 EAST CHURCHVILLE ROAD, SUITE 100, BEL AIR, MARYLAND 21015

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State