Search icon

CARBONELL TILES & INTERIOR DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: CARBONELL TILES & INTERIOR DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARBONELL TILES & INTERIOR DESIGN, 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: 07 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000067693
FEI/EIN Number 205184897

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

Address: 13358 Ocean Mist Drive, JACKSONVILLE, FL, 32258, US
Mail Address: 13358 Ocean Mist Drive, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONELL JOSE I Managing Member 13358 Ocean Mist Drive, JACKSONVILLE, FL, 32258
CARBONELL JOSE I Agent 13358 Ocean Mist Drive, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-09-21 - -
LC AMENDMENT 2017-04-19 - -
LC AMENDMENT 2016-09-08 - -
LC AMENDMENT 2015-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 13358 Ocean Mist Drive, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 13358 Ocean Mist Drive, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2015-03-05 13358 Ocean Mist Drive, JACKSONVILLE, FL 32258 -
LC AMENDMENT 2015-01-20 - -
LC AMENDMENT 2013-10-21 - -

Documents

Name Date
ANNUAL REPORT 2018-03-25
LC Amendment 2017-09-21
LC Amendment 2017-04-19
ANNUAL REPORT 2017-02-12
LC Amendment 2016-09-08
ANNUAL REPORT 2016-02-16
LC Amendment 2015-11-30
ANNUAL REPORT 2015-03-05
LC Amendment 2015-01-20
AMENDED ANNUAL REPORT 2014-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State