Entity Name: | AMERICAN SUPPLIES TEXTILES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN SUPPLIES TEXTILES 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: |
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: | 01 Aug 2007 (18 years ago) |
Date of dissolution: | 09 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 May 2019 (6 years ago) |
Document Number: | L07000079278 |
FEI/EIN Number |
260634055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 235 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US |
Address: | 4710 Causeway Blvd, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUTISTA HANFORFT | Managing Member | 235 Apollo Beach Blvd, APOLLO BEACH, FL, 33572 |
BAUTISTA HANFORFT | Agent | 235 Apollo Beach Blvd, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-12 | 235 Apollo Beach Blvd, Suite 244, APOLLO BEACH, FL 33572 | - |
REINSTATEMENT | 2018-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-12 | BAUTISTA, HANFORFT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 4710 Causeway Blvd, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 4710 Causeway Blvd, Tampa, FL 33619 | - |
PENDING REINSTATEMENT | 2013-10-03 | - | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-09 |
REINSTATEMENT | 2018-06-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-05 |
REINSTATEMENT | 2013-10-03 |
REINSTATEMENT | 2009-03-17 |
Florida Limited Liability | 2007-08-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State