Search icon

PAVER & TILE WORKS, LLC - Florida Company Profile

Company Details

Entity Name: PAVER & TILE WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVER & TILE WORKS, 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: 19 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2019 (5 years ago)
Document Number: L12000093646
FEI/EIN Number 46-0672366

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

Address: 115 23rd Street Ct NE, BRADENTON, FL, 34208, US
Mail Address: 115 23rd Street Ct NE, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUSTIN ISMAEL H Manager 115 23rd Street Ct NE, BRADENTON, FL, 34208
Agustin Ismael H Agent 115 23rd Street Ct NE, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 115 23rd Street Ct NE, BRADENTON, FL 34208 -
REINSTATEMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 115 23rd Street Ct NE, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2016-09-26 115 23rd Street Ct NE, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2016-09-26 Agustin, Ismael H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-12-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-09-26
REINSTATEMENT 2014-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State