Search icon

SOUTH FLORIDA FURNITURE DIRECT LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA FURNITURE DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA FURNITURE DIRECT 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: 25 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L09000062022
FEI/EIN Number 270442262

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

Mail Address: 106 VIA ROSINA, JUPITER, FL, 33458
Address: 7233 Southern Blvd, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN JOSEPH D President 106 VIA ROSINA, JUPITER, FL, 33458
QUINN WENDY Vice President 106 VIA ROSINA, JUPITER, FL, 33458
QUINN JOSEPH D Agent 106 VIA ROSINA, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081026 CUSTOM FUNDRAISING SOLUTIONS EXPIRED 2010-09-02 2015-12-31 - 106 VIA ROSINA, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 QUINN, JOSEPH D -
REINSTATEMENT 2017-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 7233 Southern Blvd, B-4, WEST PALM BEACH, FL 33413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000699775 ACTIVE 1000001015749 PALM BEACH 2024-10-08 2044-11-06 $ 15,056.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000752525 ACTIVE 1000001015750 PALM BEACH 2024-10-08 2034-11-27 $ 530.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2014-07-02
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State