Search icon

FILO BRICK INTERLOCKING LLC - Florida Company Profile

Company Details

Entity Name: FILO BRICK INTERLOCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FILO BRICK INTERLOCKING 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: 21 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (8 years ago)
Document Number: L08000099008
FEI/EIN Number 263602721

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

Address: 3501 NESMITH DR, PLANT CITY, FL, 33566, US
Mail Address: 3501 NESMITH DR, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ XITHE FELIMON Member 3501 NESMITH DR, PLANT CITY, FL, 33566
PEREZ XITHE FELIMON Agent 3501 NESMITH DR, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 PEREZ XITHE, FELIMON -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 3501 NESMITH DR, PLANT CITY, FL 33566 -
REINSTATEMENT 2016-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 3501 NESMITH DR, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2016-02-06 3501 NESMITH DR, PLANT CITY, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-10-31
REINSTATEMENT 2016-02-06
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State