Search icon

OFFICE FURNITURE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

OFFICE FURNITURE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L14000110949
FEI/EIN Number 471331034

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

Address: 1834 WINCHESTER COURT S, ST CLOUD, FL, 34771, US
Mail Address: 1834 WINCHESTER COURT S, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ MALDONADO OMAR Authorized Member 1834 WINCHESTER COURT S, ST CLOUD, FL, 34771
VELEZ MALDONADO OMAR Agent 1834 Winchester Court S, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-30 1834 Winchester Court S, Saint Cloud, FL 34771 -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 VELEZ MALDONADO, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2015-09-24 1834 WINCHESTER COURT S, ST CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 1834 WINCHESTER COURT S, ST CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-12-22
REINSTATEMENT 2015-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State