Search icon

ANTIQUES & MORE CONSIGNMENT, LLC - Florida Company Profile

Company Details

Entity Name: ANTIQUES & MORE CONSIGNMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTIQUES & MORE CONSIGNMENT, 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: 18 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000034159
FEI/EIN Number 811490258

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

Address: 11270 BEACH BLVD, JACKSONVILLE, FL, 32246, US
Mail Address: 11270 Beach Blvd., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUNICE BOBBIE J Manager 11474 DUNN CREEK RD, JACKSONVILLE, FL, 32218
EUNICE BOBBIE J Agent 11474 DUNN CREEK RD, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004139 EAST COAST FURNITURE & MORE EXPIRED 2017-01-11 2022-12-31 - 11268 BEACH BLVD., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-05 11270 BEACH BLVD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-11-05 11270 BEACH BLVD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2017-11-05 EUNICE, BOBBIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-11-05
Florida Limited Liability 2016-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State