Search icon

FURNITURE NOW HOME ACCESSORY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FURNITURE NOW HOME ACCESSORY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURNITURE NOW HOME ACCESSORY CENTER, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000094874
FEI/EIN Number 46-0631284

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

Address: 12409 Curley Street, San Antonio, FL, 33576, US
Mail Address: P.O. BOX 17174, TAMPA, FL, 33682, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM CHARLES Manager P.O. BOX 17174, TAMPA, FL, 33682
CUNNINGHAM CHARLES Agent 12409 Curley Street, San Antonio, FL, 33576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 12409 Curley Street, San Antonio, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 12409 Curley Street, San Antonio, FL 33576 -
LC AMENDMENT 2018-11-05 - -
REINSTATEMENT 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 CUNNINGHAM, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
LC Amendment 2018-11-05
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805777802 2020-06-02 0455 PPP 7012 Lucky Lane, Brooksville, FL, 34609-6575
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49750
Loan Approval Amount (current) 49750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooksville, PINELLAS, FL, 34609-6575
Project Congressional District FL-12
Number of Employees 5
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 50257.04
Forgiveness Paid Date 2021-06-17
7340258309 2021-01-28 0491 PPS 7012 Lucky Ln, Brooksville, FL, 34609-6575
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206250
Loan Approval Amount (current) 206250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34609-6575
Project Congressional District FL-12
Number of Employees 12
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State