Entity Name: | MEDEROS CONSTRUCTION TILE & CARPENTRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDEROS CONSTRUCTION TILE & CARPENTRY, 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: |
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: | 05 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | L12000046865 |
FEI/EIN Number |
463844726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6426 Alameda Ct., TAMPA, FL, 33610, US |
Mail Address: | 6426 Alameda Ct., TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDEROS FIFE ANIAN | Manager | 6426 Alameda Ct., TAMPA, FL, 33610 |
MEDEROS FIFE ANIAN | Agent | 6426 Alameda Ct., TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | MEDEROS FIFE, ANIAN | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 6426 Alameda Ct., TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 6426 Alameda Ct., TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 6426 Alameda Ct., TAMPA, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
REINSTATEMENT | 2023-12-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-05 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State