Search icon

FURNITURE SHOWROOM, LLC - Florida Company Profile

Company Details

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

FURNITURE SHOWROOM, 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: 10 Jan 2014 (11 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L14000005647
FEI/EIN Number 49-4499517

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

Address: 12807 WEST HILLSBOROUGH AVE, C, TAMPA, FL, 33556, US
Mail Address: 12807 WEST HILLSBOROUGH AVE, C, TAMPA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETORE ROBERT C Agent 12807 W Hillsborough Ave, Tampa, FL, 33635
DETORE ROBERT C Manager 12807 WEST HILLSBOROUGH AVE, TAMPA, FL, 33635
Bates Sean E Member 12807 WEST HILLSBOROUGH AVE, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032411 FURNITURE CENTER EXPIRED 2014-04-01 2019-12-31 - 12807 W HILLSBOROUGH AVE, TAMPA, FL, 33635
G14000031971 TAMPA AUCTION HOUSE EXPIRED 2014-03-31 2019-12-31 - 12807 WEST HILLSBOROUGH AVE, SUITE C, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-02 - -
LC DISSOCIATION MEM 2015-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 12807 W Hillsborough Ave, Tampa, FL 33635 -
LC AMENDMENT 2015-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000752626 TERMINATED 1000000803035 HILLSBOROU 2018-11-08 2038-11-14 $ 1,987.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000449157 TERMINATED 1000000787999 HILLSBOROU 2018-06-22 2038-06-27 $ 3,047.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000083550 TERMINATED 1000000773091 HILLSBOROU 2018-02-19 2038-02-28 $ 2,781.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000639130 TERMINATED 1000000762450 HILLSBOROU 2017-11-14 2037-11-22 $ 2,390.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000599904 TERMINATED 1000000759865 HILLSBOROU 2017-10-19 2037-10-25 $ 6,579.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000310104 TERMINATED 1000000744446 HILLSBOROU 2017-05-26 2037-06-01 $ 5,963.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000278691 TERMINATED 1000000711457 HILLSBOROU 2016-04-25 2036-04-28 $ 1,965.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000178933 TERMINATED 1000000706876 HILLSBOROU 2016-03-03 2036-03-10 $ 5,828.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000730560 TERMINATED 1000000684700 HILLSBOROU 2015-06-25 2035-07-01 $ 13,395.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
CORLCDSMEM 2015-05-18
ANNUAL REPORT 2015-04-30
LC Amendment 2015-04-29
Florida Limited Liability 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State