Search icon

THE ERL BROTHERS TILE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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