Search icon

PAKRATZ FURNITURE CONSIGNMENT, LLC - Florida Company Profile

Company Details

Entity Name: PAKRATZ FURNITURE CONSIGNMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAKRATZ FURNITURE CONSIGNMENT, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 06 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (9 months ago)
Document Number: L09000054509
FEI/EIN Number 270305247

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

Address: 16964 Alico Mission Way, Ft Myers, FL, 33908, US
Mail Address: 15561 Catalpa Cove Dr, Ft Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SCOTT Manager 15561 Catalpa Cove Dr, Ft Myers, FL, 33908
Miller Scott A Agent 15561 Catalpa Cove Dr, Ft Myers, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-22 16964 Alico Mission Way, Way #205, Ft Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2021-02-03 16964 Alico Mission Way, Way #205, Ft Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 15561 Catalpa Cove Dr, Ft Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Miller, Scott A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State