Search icon

FURNICARE LLC - Florida Company Profile

Company Details

Entity Name: FURNICARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURNICARE 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000004688
FEI/EIN Number 274521114

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

Address: 3975 FORRESTAL AVE, SUITE 700, ORLANDO, FL, 32806
Mail Address: 3975 FORRESTAL AVE, SUITE 700, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GIOVANNI A Managing Member 1040 REDMAN ST APT A, ORLANDO, FL, 32839
ACUNA JOVANY A Managing Member 5313 ESPLANADE PARK CIR APT 5105, ORLANDO, FL, 32839
MARTINEZ GIOVANNI A Agent 1040 REDMAN ST, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-21 1040 REDMAN ST, APT A, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-21 3975 FORRESTAL AVE, SUITE 700, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2012-09-21 3975 FORRESTAL AVE, SUITE 700, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2012-09-21 MARTINEZ, GIOVANNI A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000369793 ACTIVE 1000000957857 ORANGE 2023-07-11 2043-08-09 $ 1,329.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000128512 ACTIVE 1000000946770 ORANGE 2023-03-17 2043-03-29 $ 3,812.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000193488 ACTIVE 1000000863053 ORANGE 2020-03-12 2040-04-01 $ 1,303.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000344869 ACTIVE 1000000824747 ORANGE 2019-04-30 2039-05-15 $ 991.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000628539 TERMINATED 1000000760651 ORANGE 2017-10-27 2037-11-14 $ 924.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000146054 TERMINATED 1000000705155 ORANGE 2016-02-10 2036-02-25 $ 1,385.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000476354 TERMINATED 1000000670305 ORANGE 2015-04-08 2035-04-17 $ 2,972.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2012-09-21
FEI # UPDATE 2011-01-13
Florida Limited Liability 2011-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State