Search icon

LATIN TILE, L.L.C. - Florida Company Profile

Company Details

Entity Name: LATIN TILE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN TILE, L.L.C. 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: 04 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Mar 2009 (16 years ago)
Document Number: L05000011922
FEI/EIN Number 202309083

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

Address: 14808 Dartmoor Ln, TAMPA, FL, 33624, US
Mail Address: 14808 Dartmoor Ln, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL BEATRIZ Managing Member 14808 Dartmoor Ln, TAMPA, FL, 33624
GARCIA CARLOS Managing Member 14808 Dartmoor Ln, TAMPA, FL, 33624
GARCIA CARLOS Agent 14808 Dartmoor Ln, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139724 FILTAFRY OF TAMPA BAY ACTIVE 2009-07-28 2029-12-31 - 14808 DARTMOOR LN, TAMPA, FL, 33624
G09000113283 FILTAFRY EXPIRED 2009-06-03 2014-12-31 - 12004 SAN CHALIFORD CT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 14808 Dartmoor Ln, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2016-01-22 14808 Dartmoor Ln, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 14808 Dartmoor Ln, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2009-03-18 - -
REGISTERED AGENT NAME CHANGED 2009-03-18 GARCIA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State