Search icon

CABINET FACTORY OUTLET, LLC

Company Details

Entity Name: CABINET FACTORY OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L12000087851
FEI/EIN Number 45-5627844
Mail Address: 14 Office Park Drive, Suite 3, Palm Coast, FL, 32137, US
Address: 1760 Tree Blvd., Ste 1, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MARINO THOMAS Agent 14 Office Park Drive, Palm Coast, FL, 32137

President

Name Role Address
MARINO THOMAS President 14 Office Park Drive, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138763 CABINET FACTORY OUTLET, LLC ACTIVE 2023-11-13 2028-12-31 No data 14 OFFICE PARK DR, STE 3, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 1760 Tree Blvd., Ste 1, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 14 Office Park Drive, Suite 3, Palm Coast, FL 32137 No data
LC AMENDMENT 2020-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1760 Tree Blvd., Ste 1, ST AUGUSTINE, FL 32084 No data

Court Cases

Title Case Number Docket Date Status
CABINET FACTORY OUTLET, LLC VS ALAN GROPPER AND DONNA HILEMAN 5D2023-1041 2023-03-02 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-SC-004485

Parties

Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name CABINET FACTORY OUTLET, LLC
Role Appellant
Status Active
Representations Charles A. Esposito
Name Alan Gropper
Role Appellee
Status Active
Name Donna Hileman
Role Appellee
Status Active
Name Hon. Thomas P. Thompson, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-23
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2/23
On Behalf Of Cabinet Factory Outlet, LLC
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-04
LC Amendment 2020-05-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State