Search icon

R&F TILE MARBLE EXPERTS, LLC - Florida Company Profile

Company Details

Entity Name: R&F TILE MARBLE EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&F TILE MARBLE EXPERTS, 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: 29 Sep 2009 (16 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: L09000093916
FEI/EIN Number 271026418

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

Address: 224 SWEET BAY LN, ORLANDO, FL, 32835, US
Mail Address: 224 SWEET BAY LN, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAL RITA L Authorized Member 224 SWEET BAY LN, ORLANDO, FL, 32835
ALVES FABIANO M Authorized Member 224 SWEET BAY LN, ORLANDO, FL, 32835
AMARAL RITA L Agent 224 SWEET BAY LN, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 224 SWEET BAY LN, ORLANDO, FL 32835 -
REINSTATEMENT 2018-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 224 SWEET BAY LN, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-10-12 224 SWEET BAY LN, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2018-10-12 AMARAL, RITA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-07-16
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-10-13
Florida Limited Liability 2009-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State