Search icon

TALLAHASSEE FURNITURE LEASING, LLC - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE FURNITURE LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALLAHASSEE FURNITURE LEASING, 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: 27 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000100737
FEI/EIN Number 264370726

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

Address: 2928 Wellington Circle, Suite 101, Tallahassee, FL, 32309, US
Mail Address: 2928 Wellington Circle, Suite 101, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH FAMILY IRREVOCABLE TRUST Managing Member 2928 Wellington Circle, Suite 101, Tallahassee, FL, 32309
SHEFFIELD FRANCES B Manager PO Box 20325, TALLAHASSEE, FL, 32316
WILLIAMS ROBERT S Agent 545 EAST TENNESSEE ST, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2928 Wellington Circle, Suite 101, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2018-04-27 2928 Wellington Circle, Suite 101, Tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2012-04-27 WILLIAMS, ROBERT SESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 545 EAST TENNESSEE ST, 200-B, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State