Search icon

SUAREZ BATH TUB AND COUNTER TOP REPAIR LLC - Florida Company Profile

Company Details

Entity Name: SUAREZ BATH TUB AND COUNTER TOP REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUAREZ BATH TUB AND COUNTER TOP REPAIR 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000100881
FEI/EIN Number 593826146

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

Address: 7603 Canyon Court, Tampa, FL, 33615, US
Mail Address: Canyon ct, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ALFREDO Managing Member 4308 west south ave, TAMPA, FL, 33614
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114429 TAMPA THERMO FOIL DOORS EXPIRED 2013-11-21 2018-12-31 - 7603 CANYON CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 FILE FLORIDA CO. -
CHANGE OF MAILING ADDRESS 2022-05-01 7603 Canyon Court, Tampa, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 7603 Canyon Court, Tampa, FL 33615 -
REINSTATEMENT 2021-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-02-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000494975 TERMINATED 1000000901379 HILLSBOROU 2021-09-20 2041-09-29 $ 38,072.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000783335 LAPSED 1000000401170 HILLSBOROU 2012-10-17 2022-10-25 $ 790.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-17
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State