Search icon

AMERICANA KITCHEN & BATH CABINETS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICANA KITCHEN & BATH CABINETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICANA KITCHEN & BATH 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: 03 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000020247
FEI/EIN Number 47-3052515

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

Address: 1926 TRADE CENTER WAY, NAPLES, FL, 34109, US
Mail Address: 1926 TRADE CENTER WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GERARDO Agent 1926 TRADE CENTER WAY, NAPLES, FL, 34109
DIAZ GERARDO Authorized Member 1926 TRADE CENTER WAY, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120082 AMERICANA CABINETS & COUNTERTOPS EXPIRED 2016-11-04 2021-12-31 - 5760 YOUNGQUIST RD, UNIT 4, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1926 TRADE CENTER WAY, UNIT 4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-01-09 1926 TRADE CENTER WAY, UNIT 4, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1926 TRADE CENTER WAY, UNIT 4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-10-07 DIAZ, GERARDO -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-07
Florida Limited Liability 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State