Entity Name: | ROBERT J. MINACAPELLI TILES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT J. MINACAPELLI TILES 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: | 21 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2017 (8 years ago) |
Document Number: | L04000031954 |
FEI/EIN Number |
020683686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 s yonge st, ormond beach, FL, 32927, US |
Mail Address: | 10265 oliver ave, hastings, FL, 32145, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINACAPELLI ROBERT J | Manager | 10265 oliver ave, hastings, FL, 32145 |
MINACAPELLI ROBERT J | Agent | 10265 oliver ave, hastings, FL, 32145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 10265 oliver ave, hastings, FL 32145 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 610 s yonge st, ormond beach, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 610 s yonge st, ormond beach, FL 32927 | - |
REINSTATEMENT | 2017-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-06 | MINACAPELLI, ROBERT JJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-02-14 |
REINSTATEMENT | 2015-02-06 |
ANNUAL REPORT | 2010-07-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State