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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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