Search icon

DISCOUNT CABINETS DIRECT LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT CABINETS DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT CABINETS DIRECT 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: 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: 30 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000000433
FEI/EIN Number 811057482

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

Address: 3150 SOUTHWEST 145TH AVENUE, MIRAMAR, FL, 33027, US
Mail Address: 3150 SOUTHWEST 145TH AVENUE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIDLEY PETE SOLE 3150 SOUTHWEST 145TH AVENUE, MIRAMAR, FL, 33027
LAIDLEY PETE Agent 3150 SOUTHWEST 145TH AVENUE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004426 DISCOUNT CABINETS DIRECT EXPIRED 2016-01-11 2021-12-31 - 10160 FISHER AVE., B, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 3150 SOUTHWEST 145TH AVENUE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 3150 SOUTHWEST 145TH AVENUE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-09-10 3150 SOUTHWEST 145TH AVENUE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-09-10 LAIDLEY, PETE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000134278 LAPSED 2018-007263-CI PINELLAS COUNTY CIRCUIT COURT 2019-02-25 2024-02-25 $34,073.12 DORIS FEWER AND BRUCE STARK, 350 KENTUCKY AVE., CRYSTAL BEACH, FL 34681
J19000113470 LAPSED 18-005613-CI PINELLAS COUNTY CIRCUIT COURT 2019-02-05 2024-02-19 $17,310.09 CHARLIE AND VICKI BELLINO, 3204 MITCHELL DRIVE, LARGO, FL 33770

Documents

Name Date
REINSTATEMENT 2020-09-10
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-05-03
Florida Limited Liability 2015-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State