Search icon

MADISON FURNITURE INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: MADISON FURNITURE INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON FURNITURE INTERIORS 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: 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: 25 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: L15000163329
FEI/EIN Number 47-5432081

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

Address: 8215 Narcoossee Park Drive, Suite 208, Orlando, FL, 32822, US
Mail Address: 12060 rambling oaks blvd, Suite 208, Orlando, FL, 32832, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR Tejrie Manager 12060 rambling oaks blvd, Orlando, FL, 32832
KUMAR TEJRIE Agent 12060 rambling oaks blvd, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-14 8215 Narcoossee Park Drive, Suite 208, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 12060 rambling oaks blvd, Suite 208, Orlando, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 8215 Narcoossee Park Drive, Suite 208, Orlando, FL 32822 -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 KUMAR, TEJRIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT CORR 2015-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-05-01
CORLCSTCOR 2015-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State