Entity Name: | THE ERL BROTHERS TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ERL BROTHERS TILE 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: | 29 Aug 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Jan 2014 (11 years ago) |
Document Number: | L05000085094 |
FEI/EIN Number |
203373244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5811 14th St W #62, BRADENTON, FL, 34207, US |
Mail Address: | 5811 14th St W #62, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ERVIS F | Authorized Member | 5811 14th St W #62, BRADENTON, FL, 34207 |
RAMIREZ ENCARNACION | Authorized Member | 5811 14th St W #62, BRADENTON, FL, 34207 |
FLOREZ ACCOUNTING & TAX SOLUTIONS, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 5811 14th St W #62, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 5811 14th St W #62, BRADENTON, FL 34207 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | FLOREZ ACCOUNTING & TAX SOLUTIONS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-23 | 8051 N TAMIAMI TRAIL, A9, SARASOTA, FL 34243 | - |
LC STMNT OF RA/RO CHG | 2014-01-28 | - | - |
LC AMENDMENT | 2014-01-28 | - | - |
LC AMENDMENT | 2011-08-22 | - | - |
LC AMENDMENT | 2009-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State