Search icon

WONDER TILE L.L.C. - Florida Company Profile

Company Details

Entity Name: WONDER TILE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WONDER TILE L.L.C. 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: 02 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: L07000000082
FEI/EIN Number 208507399

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

Address: 11657 DERBY FOREST DR, JACKSONVILLE, FL, 32258, US
Mail Address: 11657 DERBY FOREST DR, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILI VALBONA Manager 11657 DERBY FOREST DR, JACKSONVILLE, FL, 32258
GURAJ ZHAKLIN Secretary 11280 SPURLINE RD, JACKSONVILLE, FL, 32257
MEHQEMEJA FERIT Rece 11581 WANDERING PINES TRL N, JACKSONVILLE, FL, 32258
CILI ISLAM Agent 11657 DERBY FOREST DR, JACKSONVILLE, FL, 32258
CILI ISLAM Manager 11657 DERBY FOREST DR, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 11657 DERBY FOREST DR, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2020-04-09 11657 DERBY FOREST DR, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 11657 DERBY FOREST DR, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 CILI, ISLAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-17
REINSTATEMENT 2018-10-11
REINSTATEMENT 2017-11-10
REINSTATEMENT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State