Search icon

ROBERT J. MINACAPELLI TILES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MINACAPELLI ROBERT J Manager 10265 oliver ave, hastings, FL, 32145
MINACAPELLI ROBERT J Agent 10265 oliver ave, hastings, FL, 32145

Events

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 - -

Documents

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