Search icon

T.P FURNITURE WAREHOUSE OUTLET LLC - Florida Company Profile

Company Details

Entity Name: T.P FURNITURE WAREHOUSE OUTLET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.P FURNITURE WAREHOUSE OUTLET 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: 14 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000074269
FEI/EIN Number 81-2033195

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

Address: 710 NW 18th st pompano beach, MIAMI GARDENS, FL, 33060, US
Mail Address: 710 NW 18 st, Pompano beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZILE MARCKENSON Managing Member 18346 NE 2 AVE, MIAMI GARDENS, FL, 33179
BAZILE NANCY Agent 710 NW 18 St, Pompano beach, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 710 NW 18 St, Pompano beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-10-19 710 NW 18th st pompano beach, MIAMI GARDENS, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 710 NW 18th st pompano beach, MIAMI GARDENS, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-23 - -
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
J22000371973 TERMINATED 1000000929711 DADE 2022-07-28 2042-08-02 $ 1,220.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-10-19
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-06-23
REINSTATEMENT 2018-02-05
Florida Limited Liability 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State