Search icon

CASA LINDA PAINTING & TILE RENOVATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LAZO LUIS Manager 4641 SW 112 AVE, MIAMI, FL, 33165
LAZO LUIS Agent 4641 SW 112 AVE, MIAMI, FL, 33165

Events

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 - -

Documents

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