Entity Name: | AFFORDABLE DESIGNER CABINETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFORDABLE DESIGNER CABINETS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2015 (9 years ago) |
Document Number: | L10000083717 |
FEI/EIN Number |
800638568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 N SEMORAN BLVD, ORLANDO, FL, 32807 |
Mail Address: | 495 N SEMORAN BLVD, ORLANDO, FL, 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLBROOK MARGARITA | Managing Member | 3188 Whisper Wind Dr, St Cloud, FL, 34771 |
Holbrook William EJr. | Manager | 3188 Whisper Wind Dr, St Cloud, FL, 34771 |
WALKER, JR. BERRY J | Agent | 225 SOUTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-12-08 | WALKER, JR., BERRY JESQ. | - |
REINSTATEMENT | 2015-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 225 SOUTH WESTMONTE DRIVE, SUITE 3000, ALTAMONTE SPRINGS, FL 32714 | - |
LC AMENDMENT | 2012-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 495 N SEMORAN BLVD, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 495 N SEMORAN BLVD, ORLANDO, FL 32807 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-12-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State