Entity Name: | ALPHA TILE RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA TILE RESTORATION, 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: | 07 Nov 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000112834 |
FEI/EIN Number |
26-1395838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2937 NW 95 AVE, CORAL SPRINGS, FL, 33442, US |
Mail Address: | 2937 NW 95 AVE, CORAL SPRINGS, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ HUMBERTO | Manager | 2937 NW 95 AVE, CORAL SPRINGS, FL, 33442 |
PEREZ HUMBERTO M | Agent | 2937 NW 95 AVE, CORAL SPRINGS, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 2937 NW 95 AVE, CORAL SPRINGS, FL 33442 | - |
REINSTATEMENT | 2021-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2937 NW 95 AVE, CORAL SPRINGS, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2937 NW 95 AVE, CORAL SPRINGS, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-16 | PEREZ, HUMBERTO MGR | - |
REINSTATEMENT | 2019-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-01-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-04-30 |
REINSTATEMENT | 2019-05-16 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-28 |
Reinstatement | 2013-01-16 |
ANNUAL REPORT | 2008-05-28 |
Florida Limited Liability | 2007-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State