Search icon

GUILLE TILE LLC - Florida Company Profile

Company Details

Entity Name: GUILLE TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUILLE TILE 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 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L10000098548
FEI/EIN Number 273499705

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

Address: 1866 Peninsular Dr, Haines city, FL, 33844, US
Mail Address: 1866 Peninsular Dr, Haines city, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUILLERMO Manager 1866 peninsular dr, Haines city, FL, 33844
GARCIA-SANCHEZ GUILLEN Manager 1866 peninsular dr, Haines city, FL, 33844
GARCIA-SANCHEZ GAEL Manager 1866 peninsular dr, Haines city, FL, 33844
REYES SALCEDO MARIA M Authorized Member 1866 peninsular dr, Haines city, FL, 33844
GARCIA GUILLERMO Agent 1866 Peninsular Dr, Haines city, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 1866 Peninsular Dr, Haines city, FL 33844 -
CHANGE OF MAILING ADDRESS 2022-10-03 1866 Peninsular Dr, Haines city, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 1866 Peninsular Dr, Haines city, FL 33844 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 GARCIA, GUILLERMO -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000277218 ACTIVE 1000000821804 POLK 2019-04-03 2029-04-17 $ 715.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-03
LC Amendment 2018-06-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-15

Date of last update: 03 Jun 2025

Sources: Florida Department of State