Search icon

SOUTH FLORIDA CLOSETS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CLOSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA CLOSETS 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: 11 Apr 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: L16000070742
FEI/EIN Number 81-2266892

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

Address: 1911 SW South Macedo Blvd., Port Saint Lucie, FL, 34984, US
Mail Address: 1911 SW South Macedo Blvd., Port Saint Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMPE LISA M Manager 6727 SW LIVE OAK LN, STUART, FL, 34997
GRIMPE MARC SR Manager 6727 SW LIVE OAK LN, STUART, FL, 34997
GRIMPE MARC RSR. Agent 6727 SW LIVE OAK LN, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104600 SOUTH FLORIDA CABINETS EXPIRED 2017-09-20 2022-12-31 - 1911 SW SOUTH MACEDO BLVD, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 1911 SW South Macedo Blvd., Port Saint Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2017-03-21 1911 SW South Macedo Blvd., Port Saint Lucie, FL 34984 -
LC AMENDMENT 2016-04-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
LC Amendment 2016-04-26
Florida Limited Liability 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State