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