Entity Name: | HOUSEWARE WAREHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSEWARE WAREHOUSE, 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. |
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: | 12 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L12000116800 |
FEI/EIN Number |
46-0981082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Lee Hall Drive, Savannah, GA, 31419, US |
Mail Address: | 2 Lee Hall Drive, Savannah, GA, 31419, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONROE WILLIAM J | Manager | PO Box 1420, EDGEWATER, FL, 32132 |
MONROE WILLIAM J | Agent | 112 Mango Tree Drive, Edgewater, FL, 32132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000114078 | DISCOUNT HOUSEWARES | EXPIRED | 2014-11-12 | 2024-12-31 | - | PO BOX 1420, EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 2 Lee Hall Drive, Savannah, GA 31419 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 2 Lee Hall Drive, Savannah, GA 31419 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-23 | 112 Mango Tree Drive, Edgewater, FL 32132 | - |
LC AMENDMENT | 2012-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-09-24 | MONROE, WILLIAM JIII | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-20 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State