Search icon

EXECUTIVE FURNITURE LEASING INTERNATIONAL, LLC - Florida Company Profile

Headquarter

Company Details

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

EXECUTIVE FURNITURE LEASING INTERNATIONAL, 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: 11 Dec 2009 (15 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: L09000118058
FEI/EIN Number 271490021

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

Address: 4411 Glen Kernan Parkway East, Jacksonville, FL, 32224, US
Mail Address: 4411 Glen Kernan Parkway East, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXECUTIVE FURNITURE LEASING INTERNATIONAL, LLC, ALABAMA 000-323-859 ALABAMA

Key Officers & Management

Name Role Address
PAYNE LOIS Manager 4411 Glen Kernan Parkway East, Jacksonville, FL, 32224
PAYNE WILLIAM Manager 4411 Glen Kernan Parkway East, Jacksonville, FL, 32224
PAYNE LOIS Agent 4411 Glen Kernan Parkway East, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 4411 Glen Kernan Parkway East, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2021-06-28 4411 Glen Kernan Parkway East, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 4411 Glen Kernan Parkway East, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2016-01-26 PAYNE, LOIS -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000103795 LAPSED 13-222-CA CIRCUIT COURT FOR BAY COUNTY 2014-01-07 2019-01-21 $274,905.62 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163
J14000789411 LAPSED 13-222-CA BAY COUNTY CIRCUIT COURT 2014-01-07 2019-07-17 $274,905.62 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-01-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State