Search icon

UNIVERSAL TILE RESTORATION SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TILE RESTORATION SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL TILE RESTORATION SOUTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2004 (21 years ago)
Date of dissolution: 11 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: L04000055141
FEI/EIN Number 201478241

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

Address: 1239 E NEWPORT CTR DR 114, DEERFIELD BEACH, FL, 33442
Mail Address: 1239 E NEWPORT CTR DR 114, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHAR ARI Managing Member 1239 E NEWPORT CTR DR 114, DEERFIELD BEACH, FL, 33442
RUDA MARTIN Managing Member 1239 E NEWPORT CTR DR 114, DEERFIELD BEACH, FL, 33442
SHAHAR ARI Agent 1234 E NEWPORT CTR DR #114, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-26 1239 E NEWPORT CTR DR 114, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2011-10-26 1239 E NEWPORT CTR DR 114, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2008-03-27 SHAHAR, ARI -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 1234 E NEWPORT CTR DR #114, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-03-24
Florida Limited Liability 2004-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State