Entity Name: | THE FURNITURE PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FURNITURE PLACE, 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: | 21 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2022 (2 years ago) |
Document Number: | L15000069447 |
FEI/EIN Number |
30-0872620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 chelsea ct, DUNEDIN, FL, 34698, US |
Mail Address: | 152 chelsea ct, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
mauer christopher J | Manager | 152 chelsea ct, DUNEDIN, FL, 34698 |
MAUER CHRISTOPHER J | Agent | 152 chelsea ct, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 152 chelsea ct, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 152 chelsea ct, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 152 chelsea ct, DUNEDIN, FL 34698 | - |
REINSTATEMENT | 2022-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-13 | MAUER, CHRISTOPHER J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2015-05-12 | THE FURNITURE PLACE, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000370595 | TERMINATED | 1000000929535 | PINELLAS | 2022-07-27 | 2042-08-02 | $ 5,791.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000378012 | TERMINATED | 1000000895525 | PINELLAS | 2021-07-22 | 2041-07-28 | $ 13,879.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000313399 | TERMINATED | 1000000892750 | PINELLAS | 2021-06-17 | 2041-06-23 | $ 12,170.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000039721 | TERMINATED | 1000000874714 | PINELLAS | 2021-01-25 | 2041-01-27 | $ 3,840.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-16 |
REINSTATEMENT | 2019-12-13 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
LC Name Change | 2015-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State