Search icon

MAIN STREET FURNITURE REPAIR & CABINETRY LLC

Company Details

Entity Name: MAIN STREET FURNITURE REPAIR & CABINETRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2015 (10 years ago)
Document Number: L15000071063
FEI/EIN Number 93-4270187
Address: 476 NW PEACOCK BLVD, UNIT 108, PORT ST LUCIE, FL, 34986, US
Mail Address: 476 NW PEACOCK BLVD, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS OPAL Agent 476 NW PEACOCK BLVD, PORT ST LUCIE, FL, 34986

Manager

Name Role Address
HARRIS FITZROY J Manager 476 NW PEACOCK BLVD, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136216 FRONT STREET CABINETRY LLC ACTIVE 2023-11-06 2028-12-31 No data 476 NW PEACOCK BLVD, UNIT 108, PORT ST LUCIE, FL, 34986
G19000118673 MAIN STREET REPAIR EXPIRED 2019-11-04 2024-12-31 No data 460 NW CONCOURSE PLACE, UNIT 6, FT. PIERCE, FL, 34950
G19000044338 MAIN STREET CABINETS EXPIRED 2019-04-08 2024-12-31 No data 460 NW CONCOURSE PLACE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 476 NW PEACOCK BLVD, UNIT 108, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2024-05-09 476 NW PEACOCK BLVD, UNIT 108, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2024-05-09 HARRIS, OPAL No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 476 NW PEACOCK BLVD, 108, PORT ST LUCIE, FL 34986 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-23
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State