Search icon

JORGE PENA TILE AND RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: JORGE PENA TILE AND RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE PENA TILE AND RENOVATIONS 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: 05 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: L13000125637
FEI/EIN Number 46-3603786

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

Address: 1483 TRENTON AVE, SPRING HILL, FL, 34606, US
Mail Address: 15940 SHADY HILLS DRIVE, SPRING HILL, FL, 34610
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA JORGE L Manager 15940 SHADY HILLS DRIVE, SPRING HILL, FL, 34610
CASTILLO ECHEMENDIA HERIDAN S Manager 15940 SHADY HILLS RD, spring hill, FL, 34610
Pena Rodriguez Jorge L mgr 1483 TRENTON AVE, SPRING HILL, FL, 34606
PENA JORGE L Agent 1483 TRENTON AVE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 1483 TRENTON AVE, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 1483 TRENTON AVE, SPRING HILL, FL 34606 -
REINSTATEMENT 2016-02-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 PENA, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State