Entity Name: | CASA LINDA PAINTING & TILE RENOVATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASA LINDA PAINTING & TILE RENOVATION, 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: | 07 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2024 (a year ago) |
Document Number: | L06000036559 |
FEI/EIN Number |
030605541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4641 SW 112 AVE, Miami, FL, 33165, US |
Mail Address: | 4641 SW 112 AVE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZO LUIS | Manager | 4641 SW 112 AVE, MIAMI, FL, 33165 |
LAZO LUIS | Agent | 4641 SW 112 AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | LAZO, LUIS | - |
REINSTATEMENT | 2024-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 4641 SW 112 AVE, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 4641 SW 112 AVE, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 4641 SW 112 AVE, Miami, FL 33165 | - |
REINSTATEMENT | 2010-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State