Search icon

DNEPR TILE SERVICE, LLC - Florida Company Profile

Company Details

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

DNEPR 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: 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: 28 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: L06000032374
FEI/EIN Number 204586121

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

Address: 251 Cory str, Poor Charlotte, FL, 33953, US
Mail Address: 251 Cory str, Poor Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bratnichenko Stanislav Titl 251 Cory str, Poor Charlotte, FL, 33953
BRATNICHENKO STANISLAV Agent 251 Cory str, Poor Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 251 Cory str, Poor Charlotte, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 251 Cory str, Poor Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2022-02-09 251 Cory str, Poor Charlotte, FL 33953 -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 BRATNICHENKO, STANISLAV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State