Entity Name: | DE LEON TILE INSTALLATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L13000045059 |
FEI/EIN Number | 46-2414712 |
Address: | 407 59TH AVE DR W, BRADENTON, FL, 34207, US |
Mail Address: | 407 59TH AVE DR W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LEON GERARDO | Agent | 407 59TH AVE DR W, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
DE LEON GERARDO | Manager | 407 59TH AVE DR W, BRADENTON, FL, 34207 |
DE LEON LEANDRO | Manager | 407 59TH AVE DR W, BRADENTON, FL, 34207 |
ROSALEZ JOSE | Manager | 407 59TH AVE DR W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 407 59TH AVE DR W, BRADENTON, FL 34207 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 407 59TH AVE DR W, BRADENTON, FL 34207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 407 59TH AVE DR W, BRADENTON, FL 34207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000481113 | LAPSED | 15-278-D3 | LEON | 2016-06-01 | 2021-08-12 | $24,417.68 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-09-20 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State