Search icon

DOCTOR FURNITURE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: DOCTOR FURNITURE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTOR FURNITURE REPAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: L13000020872
FEI/EIN Number 46-2052248

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

Address: 1426 SIMPSON RD, KISSIMMEE, FL, 34744, US
Mail Address: 1426 SIMPSON RD, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS LUIS President 1426 SIMPSON RD, KISSIMMEE, FL, 34744
PALACIOS Jacky Vice President 1426 SIMPSON RD, KISSIMMEE, FL, 34744
PALACIOS LUIS Agent 1426 SIMPSON RD, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102197 DOCTOR FURNITURE REPAIR & UPHOLSTERY EXPIRED 2013-10-16 2018-12-31 - 161 OWENSHIRE CIR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1426 SIMPSON RD, suite #56, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1426 SIMPSON RD, suite #56, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-02-27 1426 SIMPSON RD, suite #56, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2023-02-27 PALACIOS, LUIS -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-11-02
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State