Search icon

CR TILE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CR TILE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CR TILE SERVICES, 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: 17 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L14000009363
FEI/EIN Number 46-4570296

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

Address: 6092 PEREGRINE AVE, APT C06, ORLANDO, FL, 32819
Mail Address: 6092 PEREGRINE AVE, APT C06, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMPIRE BUSINESS & TAX ADVISORS LLC Agent -
DOS REIS CLEBIO P Authorized Member 6092 PEREGRINE AVE APT C06, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046249 WP SERVICES ACTIVE 2022-04-12 2027-12-31 - 6629 WINDER OAKS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-01 120 BROADWAY AVE, SUITE 302, KISSIMMEE, FL 34741 -
LC AMENDMENT 2022-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 6092 PEREGRINE AVE, APT C06, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-08-01 6092 PEREGRINE AVE, APT C06, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-08-01 EMPIRE BUSINESS & TAX ADVISORS, LLC -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-23 - -
LC AMENDMENT 2014-08-05 - -
LC AMENDMENT 2014-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
LC Amendment 2022-08-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State