Search icon

THE HOME DELIVERY STORE LLC - Florida Company Profile

Company Details

Entity Name: THE HOME DELIVERY STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOME DELIVERY STORE 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000087590
FEI/EIN Number 300532451

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

Address: 16414 NW 54th Ave, Miami Gardens, FL, 33014, US
Mail Address: 16414 NW 54th Ave, Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noonan John Manager 2155 NW 45th Ave, Coconut Creek, FL, 33066
LUZZO-KELLY WHITNEY E Agent 12600 IXORA RD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066193 A GIFT BASKET DELIVERED EXPIRED 2011-06-30 2016-12-31 - 12600 IXORA RD, NORTH MIAMI, FL, 33181
G11000063918 AWI WORLDWIDE LOGISTICS EXPIRED 2011-06-24 2016-12-31 - 12600 IXORA RD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 16414 NW 54th Ave, Miami Gardens, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-05-29 16414 NW 54th Ave, Miami Gardens, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-03-29 LUZZO-KELLY, WHITNEY E -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-02-11
Florida Limited Liability 2008-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State