Search icon

FLORIDA'S FINEST LINEN, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA'S FINEST LINEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA'S FINEST LINEN, 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: 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: 18 Apr 2007 (18 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L07000041392
FEI/EIN Number 582672362

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

Address: 200 Breitbrunn Chase, Johns Creek, GA, 30097, US
Mail Address: 200 Breitbrunn Chase, Johns Creek, GA, 30097, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD GREG Chief Financial Officer 200 Breitbrunn Chase, Johns Creek, GA, 30097
KRUPANSKY JIM Chief Executive Officer 6445 E Houghton Lake Dr, Houghton Lake, MI, 48629
C T CORPORATION SYSTEM Agent -
SOUTHEAST LINEN ASSOCIATES, INC Managing Member 4508 W 46th St., Chicago, IL, 60632

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 200 Breitbrunn Chase, Johns Creek, GA 30097 -
CHANGE OF MAILING ADDRESS 2020-09-11 200 Breitbrunn Chase, Johns Creek, GA 30097 -
LC STMNT OF RA/RO CHG 2020-07-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-09-11
CORLCRACHG 2020-07-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State