Entity Name: | APPLIANCES TO GO USA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 03 Feb 2010 (15 years ago) |
Document Number: | L10000012865 |
FEI/EIN Number | 61-1610895 |
Address: | 3571 Del Prado Blvd N, Cape Coral, FL 33909 |
Mail Address: | 3571 Del Prado Blvd N, Cape Coral, FL 33909 |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosado, Mickey | Agent | 741 Del Prado N, Unit 160, FT MYERS, FL 33909 |
Name | Role | Address |
---|---|---|
Rosado, Doris A | President | 741 Del Prado N, Unit 160 FT MYERS, FL 33909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000100168 | APPLIANCE OUTLET USA | ACTIVE | 2024-08-22 | 2029-12-31 | No data | 2155 BROADWAY, UNIT 15, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 3571 Del Prado Blvd N, Cape Coral, FL 33909 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 3571 Del Prado Blvd N, Cape Coral, FL 33909 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 741 Del Prado N, Unit 160, FT MYERS, FL 33909 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Rosado, Mickey | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000215319 | TERMINATED | 1000000783650 | LEE | 2018-05-22 | 2038-05-30 | $ 986.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000393546 | TERMINATED | 1000000783646 | LEE | 2018-05-22 | 2028-06-06 | $ 686.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State