Search icon

FRS FURNITURE REPAIR SOLUTIONS LLC

Company Details

Entity Name: FRS FURNITURE REPAIR SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000012633
FEI/EIN Number 45-4384123
Address: 142 lake catherine cir, groveland, FL, 34736, US
Mail Address: 142 lake catherine cir, groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Parker Bruce Agent 142 lake catherine cir, groveland, FL, 34736

Managing Member

Name Role Address
PARKER BRUCE Managing Member 142 lake catherine cir, groveland, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 142 lake catherine cir, groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2018-04-17 142 lake catherine cir, groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 142 lake catherine cir, groveland, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2014-04-01 Parker, Bruce No data
LC AMENDMENT 2012-04-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070389 TERMINATED 1000000857697 BROWARD 2020-01-27 2040-01-29 $ 1,900.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000105660 TERMINATED 1000000735211 BROWARD 2017-02-15 2027-02-24 $ 1,656.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State