Search icon

FUR SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: FUR SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUR SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2016 (9 years ago)
Document Number: L16000111773
FEI/EIN Number 812897749

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

Address: 18209 SW 3RD ST., PEMBROKE PINES, FL, 33029, US
Mail Address: PO BOX 298673, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES APRIL H Authorized Member 18209 SW 3RD ST., PEMBROKE PINES, FL, 33029
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-04-06 18209 SW 3RD ST., PEMBROKE PINES, FL 33029 -

Court Cases

Title Case Number Docket Date Status
FUR SYSTEMS, LLC VS FLORIDA DEPARTMENT OF REVENUE 4D2022-0972 2022-04-08 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
5000236646

Parties

Name April Harry N. Quinones
Role Appellant
Status Active
Name FUR SYSTEMS LLC
Role Appellant
Status Active
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Jacek P. Stramski

Docket Entries

Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s April 26, 2022 response, it is ORDERED that the motion to dismiss contained in appellee’s April 19, 2022 response is granted, and the above-styled appeal is dismissed for lack of jurisdiction. See Hill v. Div. of Ret., 687 So. 2d 1376 (Fla. 1st DCA 1997) (holding an order is not final until it has been filed with an agency clerk). In light of appellee acknowledging there is “significant quasi-judicial administrative labor to be done” on appellant’s petition, dismissal is without prejudice to appellant seeking an appeal once a final order has been entered on the March 8, 2021 petition. Further, ORDERED that appellant’s April 11, 2022 “motion to be treated as pro se appellant” is denied as moot.
Docket Date 2022-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-26
Type Response
Subtype Objection
Description Objection ~ TO THE MOTION TO DISMISS, AND REBUTTAL TO THE APPELLEE'S RESPONSE
On Behalf Of April Harry N. Quinones
Docket Date 2022-04-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the April 22, 2022 motion to dismiss.
Docket Date 2022-04-22
Type Response
Subtype Response
Description Response ~ AND MOTION TO DISMISS.
On Behalf Of Florida Department of Revenue
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2022-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the documents contained in appellant's April 8, 2022 filing, the appellee shall file, within ten (10) days from the date of this order, a statement explaining the procedural history of the proceedings below regarding the request for a corporate tax refund and whether the petition received by the Department on March 17, 2021, should have been treated as a notice of appeal and transmitted to the appropriate appellate court. See Fla. R. App. P. 9.110(c) ("In an appeal to review final orders of lower administrative tribunals, the appellant shall file the notice with the clerk of the lower administrative tribunal within 30 days of rendition of the order to be reviewed, and shall also file a copy of the notice, accompanied by any filing fees prescribed by law, with the clerk of the court."); § 72.011(1)(a), Fla. Stat. (2021) ("[J]udicial review shall be exclusively limited to appellate review pursuant to s. 120.68"); § 120.68(2)(a), Fla. Stat. (2021) ("Judicial review shall be sought in the appellate district where the agency maintains its headquarters or where a party resides or as otherwise provided by law.").
Docket Date 2022-04-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of April Harry N. Quinones
Docket Date 2022-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of April Harry N. Quinones
Docket Date 2022-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of April Harry N. Quinones
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
FUR SYSTEMS, LLC, et al. VS FLORIDA DEPARTMENT OF REVENUE 4D2022-0934 2022-04-05 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
5000220207

Parties

Name April Harry N. Quinones
Role Appellant
Status Active
Name FUR SYSTEMS LLC
Role Appellant
Status Active
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Jacek P. Stramski

Docket Entries

Docket Date 2022-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO BE TREATED AS PRO SE APPELLANT
On Behalf Of April Harry N. Quinones
Docket Date 2022-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the documents contained in appellant’s April 7, 2022 filing, the appellee shall file, within ten (10) days from the date of this order, a statement explaining the procedural history of the proceedings below regarding the request for a corporate tax refund and whether the petition received by the Department on October 28, 2020 should have been treated as a notice of appeal and transmitted to the appropriate appellate court. See § 72.011(1)(a), Fla. Stat. (2021) (“[J]udicial review shall be exclusively limited to appellate review pursuant to s. 120.68); § 120.68(2)(a), Fla. Stat. (2021) (“Judicial review shall be sought in the appellate district where the agency maintains its headquarters or where a party resides or as otherwise provided by law.”).
Docket Date 2022-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s April 25, 2022 response, it is ORDERED that the motion to dismiss contained in appellee’s April 19, 2022 jurisdictional statement is granted, and the above-styled appeal is dismissed for lack of jurisdiction. See Hill v. Div. of Ret., 687 So. 2d 1376 (Fla. 1st DCA 1997) (holding an order is not final until it has been filed with the agency clerk). In light of appellee acknowledging there is “significant quasi-judicial labor to be done” on appellant’s petition, dismissal is without prejudice to appellant seeking an appeal once a final order has been entered on the October 28, 2020 petition. Further, ORDERED that appellant’s April 7, 2022 “motion to be treated as pro se appellant” is denied as moot.LEVINE, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2022-04-25
Type Response
Subtype Objection
Description Objection ~ TO THE MOTION TO DISMISS
On Behalf Of April Harry N. Quinones
Docket Date 2022-04-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s April 19, 2022 motion to dismiss.
Docket Date 2022-04-19
Type Response
Subtype Response
Description Response ~ TO THE APRIL 11, 2022, ORDER AND MOTION TO DISMISS APPEAL
On Behalf Of Florida Department of Revenue
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2022-04-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of April Harry N. Quinones
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of April Harry N. Quinones
Docket Date 2022-04-07
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, Fur Sy, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Fur Systems, LLC unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985617307 2020-04-30 0455 PPP 18209 Southwest 3rd Street, Pembroke Pines, FL, 33029--
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19270.07
Forgiveness Paid Date 2021-04-12
2403088301 2021-01-20 0455 PPS 18209 SW 3rd St, Pembroke Pines, FL, 33029-4302
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-4302
Project Congressional District FL-25
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19237.62
Forgiveness Paid Date 2021-10-19

Date of last update: 01 May 2025

Sources: Florida Department of State