Entity Name: | CONSTRUCENTER TILE INSTALLATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSTRUCENTER TILE INSTALLATION, 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: |
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: | 14 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000104413 |
FEI/EIN Number |
460786187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2538 PERCY AVENUE, ORLANDO, FL, 32818, US |
Mail Address: | 2538 PERCY AVENUE, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMES CIRES PAULO | Managing Member | 2538 PERCY AVENUE, ORLANDO, FL, 32818 |
TEIXEIRA GOMES PABLO | Manager | 2538 PERCY AVENUE, ORLANDO, FL, 32818 |
GOMES PAULA T | Manager | 2538 PERCY AVENUE, ORLANDO, FL, 32818 |
GOMES CIRES PAULO | Agent | 2538 PERCY AVENUE, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | GOMES, CIRES PAULO | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-02-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 2538 PERCY AVENUE, ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 2538 PERCY AVENUE, ORLANDO, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 2538 PERCY AVENUE, ORLANDO, FL 32818 | - |
REINSTATEMENT | 2014-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-26 |
LC Amendment | 2015-02-19 |
ANNUAL REPORT | 2015-01-22 |
REINSTATEMENT | 2014-03-07 |
Florida Limited Liability | 2012-08-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State