Search icon

ILYA TILE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ILYA TILE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILYA TILE SERVICE 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000030711
FEI/EIN Number 202591996

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

Address: 12216 GENOA DR, NORTH PORT, FL, 34287
Mail Address: 12216 GENOA DR, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGKODUKH ILYA Manager 12216 GENOA DR, NORTH PORT, FL, 34287
SYSA YURIY Managing Member 3194 NEWMARK STREET, NORTH PORT, FL, 34287
FARYNA VOLODYMYR Managing Member 304 SAN CARLOS AVENUE, NORTH PORT, FL, 34287
LEGKODUKH ILYA Agent 12216 GENOA DR, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-02-22 - -
LC AMENDMENT 2010-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-14 12216 GENOA DR, NORTH PORT, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-14 12216 GENOA DR, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2010-08-14 12216 GENOA DR, NORTH PORT, FL 34287 -
CANCEL ADM DISS/REV 2009-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Amendment 2011-02-22
LC Amendment 2010-10-25
ANNUAL REPORT 2010-08-14
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-04-18
REINSTATEMENT 2007-11-15
LC Amendment 2006-04-28
ANNUAL REPORT 2006-02-20
Amendment 2005-09-09
Florida Limited Liabilites 2005-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State