Search icon

MASTER WOOD & TILE INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: MASTER WOOD & TILE INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER WOOD & 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Jun 2013 (12 years ago)
Date of dissolution: 14 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: L13000082865
FEI/EIN Number 46-2944267

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

Address: 4623 CASON COVE DR, 1222, ORLANDO, FL, 32811, US
Mail Address: 4623 CASON COVE DR, 1222, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA CELIO President 4623 CASON COVE DR, ORLANDO, FL, 32811
FERREIRA PHILLIPI F Vice President 4623 CASON COVE DR, ORLANDO, FL, 32811
MELLI DANIELLE F Managing Member 4623 CASON COVE DR, ORLANDO, FL, 32811
INOA JOSE Agent 709 W OAK RIDGE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-14 - -
REINSTATEMENT 2015-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 709 W OAK RIDGE RD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2015-02-26 4623 CASON COVE DR, 1222, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2015-02-26 INOA, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 4623 CASON COVE DR, 1222, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-06-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-09
REINSTATEMENT 2015-02-26
LC Amendment 2013-06-24
Florida Limited Liability 2013-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State