Search icon

PRO FURNITURE LLC - Florida Company Profile

Company Details

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

PRO FURNITURE 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000092828
FEI/EIN Number 462952379

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

Address: 21213 Via Fiore, Boca Raton, FL, 33433, US
Mail Address: 21213 Via Fiore, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY JAMEL Managing Member 7645 NW 42nd Place, Sunrise, FL, 33351
Simon Marcia Managing Member 21213 Via Fiore, Boca Raton, FL, 33433
SIMON MARCIA S Agent 21213 Via Fiore, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 21213 Via Fiore, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 21213 Via Fiore, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-03-25 21213 Via Fiore, Boca Raton, FL 33433 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 SIMON, MARCIA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-08-20 - -

Documents

Name Date
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-28
REINSTATEMENT 2014-10-16
LC Amendment 2013-08-20
Florida Limited Liability 2013-06-27

Date of last update: 03 May 2025

Sources: Florida Department of State