Search icon

ABBY'S TILE, LLC - Florida Company Profile

Company Details

Entity Name: ABBY'S TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBY'S TILE, 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: 02 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: L04000008796
FEI/EIN Number 300039181

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

Address: 4872 Victoria Avenue, Sarasota, FL, 34233, US
Mail Address: 4872 Victoria Avenue, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELAICHOUNI ABDESLAM Manager 4872 Victoria Avenue, Sarasota, FL, 34233
ELAICHOUNI ABDESLAM Agent 4872 Victoria Avenue, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 ELAICHOUNI, ABDESLAM -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4872 Victoria Avenue, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-06-30 4872 Victoria Avenue, Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4872 Victoria Avenue, Sarasota, FL 34233 -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-11-18 - -
REINSTATEMENT 2011-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-07-03
REINSTATEMENT 2018-12-07
ANNUAL REPORT 2017-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State