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. |
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 |
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 |
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 | - |
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