Entity Name: | SHOWCASE ESTATE LIQUIDATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOWCASE ESTATE LIQUIDATORS, 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: |
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: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000087693 |
FEI/EIN Number |
263359887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 791 Windwillow Circle, Winter Springs, FL, 32708, US |
Mail Address: | 791 Windwillow Circle, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDER HAEGHEN DIANE K | Manager | 791 WINDWILLOW CIRCLE, WINTER SPRINGS, FL, 32708 |
Vander Haeghen Diane K | Agent | 791 Windwillow Circle, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 791 Windwillow Circle, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 791 Windwillow Circle, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 791 Windwillow Circle, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | Vander Haeghen, Diane K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-09-27 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-07-08 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State