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