Search icon

FURNITURE DIRECT, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
Morillo Jonathan Manager 777 NW 72 Avenue, Miami, FL, 33126
Morillo Jonathan Agent 777 NW 72 Avenue, Miami, FL, 33126

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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