Entity Name: | FURNITURE DIRECT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FURNITURE DIRECT, 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: | 27 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L13000120953 |
FEI/EIN Number |
61-1770586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 NW 72 Avenue, Miami, FL, 33126, US |
Mail Address: | 777 NW 72 Avenue, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morillo Jonathan | Manager | 777 NW 72 Avenue, Miami, FL, 33126 |
Morillo Jonathan | Agent | 777 NW 72 Avenue, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000107068 | PLANET FURNITURE | EXPIRED | 2015-10-20 | 2020-12-31 | - | 1544 NE 165 STREET, NORTH MIAMI BEACH, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-22 | 777 NW 72 Avenue, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-22 | 777 NW 72 Avenue, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-11-22 | 777 NW 72 Avenue, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-22 | Morillo, Jonathan | - |
REINSTATEMENT | 2016-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000811863 | ACTIVE | 1000000729600 | DADE | 2016-12-15 | 2036-12-21 | $ 444.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000811509 | ACTIVE | 1000000729513 | MIAMI-DADE | 2016-12-14 | 2026-12-21 | $ 1,437.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-11-22 |
AMENDED ANNUAL REPORT | 2015-10-20 |
REINSTATEMENT | 2015-09-14 |
Florida Limited Liability | 2013-08-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State