Entity Name: | GERSLAN TILE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Oct 2020 (4 years ago) |
Document Number: | L13000171812 |
FEI/EIN Number | 47-5417977 |
Address: | 14707 DELBELL RD, HUDSON, FL, 34669, US |
Mail Address: | 14707 DELBELL RD, HUDSON, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ-LOPEZ YUMELIS | Agent | 14707 DELBELL RD, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
TUERO GERSLAN | Managing Member | 14707 DELBELL RD, HUDSON, FL, 34669 |
DIAZ-LOPEZ YUMELIS | Managing Member | 14707 DELBELL RD, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 14707 DELBELL RD, HUDSON, FL 34669 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 14707 DELBELL RD, HUDSON, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 14707 DELBELL RD, HUDSON, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | DIAZ-LOPEZ, YUMELIS | No data |
LC AMENDMENT | 2020-10-26 | No data | No data |
REINSTATEMENT | 2017-02-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2015-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
LC Amendment | 2020-10-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-07-27 |
REINSTATEMENT | 2017-02-15 |
LC Amendment | 2015-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State