Search icon

THE CABINET STORE, LLC - Florida Company Profile

Company Details

Entity Name: THE CABINET STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CABINET STORE, 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: 14 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000006978
FEI/EIN Number 45-3752458

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

Address: 3415 SW 96th Street, Stuart, FL, 34997, US
Mail Address: PO BOX 340, PALM CITY, FL, 34990, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYNUM JOSHUA W Managing Member PO BOX 340, Palm City, FL, 34990
BYNUM WALTER C Managing Member PO BOX 340, PALM CITY, FL, 34990
Bynum Jacob Secretary PO BOX 340, PALM CITY, FL, 34990
BYNUM Jacob WEsq. Agent 2293 SW Dove Canyon Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 3415 SW 96th Street, Suite F, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 2293 SW Dove Canyon Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2020-06-08 3415 SW 96th Street, Suite F, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2019-05-08 BYNUM, Jacob W, Esq. -
REINSTATEMENT 2019-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-05-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State