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