Search icon

LARRY MANOLY FURNITURE SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: LARRY MANOLY FURNITURE SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY MANOLY FURNITURE SERVICE L.L.C. 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: 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: 03 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2013 (11 years ago)
Document Number: L12000002008
FEI/EIN Number 36-4719394

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

Address: 4295 Wordsworth Way, VENICE, FL, 34293, US
Mail Address: 4295 wordsworth Way, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOLY LARRY Manager 4295 Wordsworth Way, VENICE, FL, 34293
MANOLY DEBBE Managing Member 4295 Wordsworth Way, VENICE, FL, 34293
MANOLY LARRY Agent 4295 Wordsworth Way, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108617 MANOLY FURNITURE SERVICE EXPIRED 2013-11-04 2018-12-31 - 3310 ORANGE RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 4295 Wordsworth Way, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2015-02-24 4295 Wordsworth Way, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 4295 Wordsworth Way, VENICE, FL 34293 -
LC AMENDMENT 2013-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State