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. |
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 |
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 |
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 |
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 | - | - |
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 |
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