Search icon

ORLANDO FURNITURE EXCHANGE LLC

Company Details

Entity Name: ORLANDO FURNITURE EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 May 2015 (10 years ago)
Document Number: L15000083709
FEI/EIN Number 47-4011715
Address: 1455 FL 436, Ste 191, Suite 111, Casselberry, FL 32707
Mail Address: 1455 FL 436, Ste 191, Suite 111, Casselberry, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Murray, Shante N Agent 1455 FL 436, Ste 191, Suite 111, Casselberry, FL 32707

Manager

Name Role Address
Murray, Sydney D Manager 1455 FL 436, Ste 191 Suite 111 Casselberry, FL 32707

Owner

Name Role Address
Murray, Shante N Owner 1455 FL 436, Ste 191 Suite 111 Casselberry, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033684 ORLANDO FURNITURE EXPO ACTIVE 2022-03-15 2027-12-31 No data 1455 FL 436, STE 191, CASSELBERRY, FL, 32707
G19000063248 ORLANDO FURNITURE EXPRESS EXPIRED 2019-05-31 2024-12-31 No data 3053 W STATE RD 426, 111, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1455 FL 436, Ste 191, Suite 111, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2022-04-30 1455 FL 436, Ste 191, Suite 111, Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1455 FL 436, Ste 191, Suite 111, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Murray, Shante N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000024229 ACTIVE 1000001022682 SEMINOLE 2024-12-18 2045-01-15 $ 17,494.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-05-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State