Search icon

THE APPLIANCE DR. LLC - Florida Company Profile

Company Details

Entity Name: THE APPLIANCE DR. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE APPLIANCE DR. 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000045734
FEI/EIN Number 451794794

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

Address: 14869 South Dixie HWY, Suite 2, MIAMI, FL, 33176, US
Mail Address: 14869 South Dixie HWY, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL MARKEYA S Managing Member 3755 Oak Ave, MIAMI, FL, 33133
HALL MARKEYA S Agent 3755 Oak Ave, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091988 APPLIANCE DOCTOR EXPIRED 2012-09-19 2017-12-31 - 14187 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-09 3755 Oak Ave, MIAMI, FL 33133 -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 14869 South Dixie HWY, Suite 2, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-01-05 14869 South Dixie HWY, Suite 2, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2015-01-05 HALL, MARKEYA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-25 - -

Documents

Name Date
REINSTATEMENT 2016-11-09
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-25
Florida Limited Liability 2011-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State