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 |
Name | Role | Address |
---|---|---|
MARINO THOMAS | Agent | 14 Office Park Drive, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
MARINO THOMAS | President | 14 Office Park Drive, Palm Coast, FL, 32137 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CABINET FACTORY OUTLET, LLC VS ALAN GROPPER AND DONNA HILEMAN | 5D2023-1041 | 2023-03-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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