Search icon

ABITARE FURNITURE & ART LLC - Florida Company Profile

Company Details

Entity Name: ABITARE FURNITURE & ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABITARE FURNITURE & ART 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 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000119095
FEI/EIN Number 453629331

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

Address: 12365 S.Village Cr., Davie, FL, 33325, US
Mail Address: 12365 S.Village Cr., Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASCARANO MAURO Managing Member 12365 S.Village Cr., Davie, FL, 33325
PEAK CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044930 L'ANGOLO FURNITURE & ART EXPIRED 2012-05-14 2017-12-31 - 2222 WESTON RD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 12365 S.Village Cr., Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 16475 Golf Club Rd., Suite # 304, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-08-14 12365 S.Village Cr., Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2020-08-14 PEAK CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-08-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-11-08
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State