Search icon

CARRILLO PROFESSIONAL FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: CARRILLO PROFESSIONAL FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRILLO PROFESSIONAL FLOORING, 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: 14 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: L14000007673
FEI/EIN Number 46-4594201

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

Address: 1416 W BURGER ST, TAMPA, FL, 33604, US
Mail Address: 1416 W BURGER ST, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO PAGES RAUDEL Manager 1416 W BURGER ST, TAMPA, FL, 33604
PEREZ CRUZ ANGEL A Secretary 8829 CRESTVIEW DR, TAMPA, FL, 33604
CARRILLO PAGES RAUDEL Agent 1416 W BURGER ST, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1416 W BURGER ST, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2015-03-03 1416 W BURGER ST, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2015-03-03 CARRILLO PAGES, RAUDEL -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 1416 W BURGER ST, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000197479 TERMINATED 1000000884101 HILLSBOROU 2021-04-20 2031-04-28 $ 807.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-05-20
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State