Search icon

FACTORY GRANITE AND KITCHEN CABINETS LLC - Florida Company Profile

Company Details

Entity Name: FACTORY GRANITE AND KITCHEN CABINETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FACTORY GRANITE AND KITCHEN CABINETS 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000051745
FEI/EIN Number 46-5243937

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

Address: 3106 CATHERINE WHEEL CT, ORLANDO, FL, 32822, US
Mail Address: 3106 CATHERINE WHEEL CT, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR HECTOR F Managing Member 3106 CATHERINE WHEEL CT, ORLANDO, FL, 32822
SALAZAR HECTOR F Agent 3106 CATHERINE WHEEL CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 3106 CATHERINE WHEEL CT, ORLANDO, FL 32822 -
REINSTATEMENT 2019-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 3106 CATHERINE WHEEL CT, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2019-05-29 3106 CATHERINE WHEEL CT, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 SALAZAR, HECTOR F -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-08-18 - -

Documents

Name Date
REINSTATEMENT 2019-05-29
REINSTATEMENT 2017-12-04
LC Amendment 2014-08-18
Florida Limited Liability 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State