Search icon

TILE AND MARBLE DEPOT, LLC - Florida Company Profile

Company Details

Entity Name: TILE AND MARBLE DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILE AND MARBLE DEPOT, 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: 16 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000006290
FEI/EIN Number 593729904

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

Address: 6742 EDGEWORTH DR, ORLANDO, FL, 32819
Mail Address: 6742 EDGEWORTH DR, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEIRO FILHO ROBERTO A Manager 6742 EDGEWORTH DR, ORLANDO, FL, 32819
CARNEIRO ROBERTO A Managing Member 6742 EDGEWORTH DR, ORLANDO, FL, 32819
CARNEIRO ADRIANA A Managing Member 6742 EDGEWORTH DR, ORLANDO, FL, 32819
CARNEIRO ADRIANA A Agent 6742 EDGEWORTH DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-25 CARNEIRO, ADRIANA AMGRM -
CANCEL ADM DISS/REV 2005-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-06 6742 EDGEWORTH DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2005-10-06 6742 EDGEWORTH DR, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-05 6742 EDGEWORTH DR, ORLANDO, FL 32819 -
REINSTATEMENT 2003-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-11-05
Florida Limited Liabilites 2001-04-16
Off/Dir Resignation 2001-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State