Search icon

FLORIDA FAMILY FURNITURE LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FAMILY FURNITURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FAMILY FURNITURE 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: 29 Apr 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000200452
FEI/EIN Number 86-3900055

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

Address: 20180 US HIGHWAY 27, CLERMONT, FL, 34715, US
Mail Address: 20180 US-27, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEIMLER THOMAS Authorized Member 20180 US-27, CLERMONT, FL, 34715
DEIMLER JOYCITA Authorized Member 20180 US-27, CLERMONT, FL, 34715
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000069019 KENDRYS FURNITURE ACTIVE 2021-05-20 2026-12-31 - 20180 US HIGHWAY 27, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 20180 US HIGHWAY 27, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2022-04-20 20180 US HIGHWAY 27, CLERMONT, FL 34715 -
LC AMENDMENT 2021-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000132225 ACTIVE 2022-CA-002034 5TH JUDICIAL CIRCUIT - LAKE CO 2023-03-28 2028-04-05 $753,757.83 CUSTOMERS BANK, ATTN: ROSEMARY DENTE, VP, 99 BRIDGE STREET, PHOENIXVILLE, PA 19460
J23000015354 TERMINATED 1000000940431 LAKE 2023-01-03 2043-01-11 $ 1,273.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000015362 TERMINATED 1000000940432 LAKE 2023-01-03 2043-01-11 $ 27,330.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-20
LC Amendment 2021-06-21
Florida Limited Liability 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State