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