Search icon

TILE & CARPET OF ALTAMONTE SPRINGS L.L.C.

Company Details

Entity Name: TILE & CARPET OF ALTAMONTE SPRINGS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L02000030227
FEI/EIN Number 020655784
Address: 804 E.ALTAMONTE DR., ALTAMONTE SPRINGS, FL, 32701
Mail Address: 153 Variety Tree Circle, Altamonte, FL, 32714, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MELLO ROBERT W Agent 153 Variety Tree Circle, Altamonte, FL, 32714

Managing Member

Name Role Address
MELLO ROBERT Managing Member 804 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-02-08 804 E.ALTAMONTE DR., ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-08 153 Variety Tree Circle, Altamonte, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 804 E.ALTAMONTE DR., ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2010-03-25 MELLO, ROBERT W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000617432 TERMINATED 1000000444886 SEMINOLE 2013-02-20 2033-03-27 $ 1,859.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State