Search icon

GERSLAN TILE L.L.C. - Florida Company Profile

Company Details

Entity Name: GERSLAN TILE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERSLAN TILE L.L.C. 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: 12 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L13000171812
FEI/EIN Number 47-5417977

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

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

Key Officers & Management

Name Role Address
TUERO GERSLAN Managing Member 14707 DELBELL RD, HUDSON, FL, 34669
DIAZ-LOPEZ YUMELIS Managing Member 14707 DELBELL RD, HUDSON, FL, 34669
DIAZ-LOPEZ YUMELIS Agent 14707 DELBELL RD, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 14707 DELBELL RD, HUDSON, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 14707 DELBELL RD, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2022-01-27 14707 DELBELL RD, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 2022-01-27 DIAZ-LOPEZ, YUMELIS -
LC AMENDMENT 2020-10-26 - -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-15 - -

Documents

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 Apr 2025

Sources: Florida Department of State