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 |
Name | Role | Address |
---|---|---|
Parker Bruce | Agent | 142 lake catherine cir, groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
PARKER BRUCE | Managing Member | 142 lake catherine cir, groveland, FL, 34736 |
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 |
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 |
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