Search icon

DECOTILE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DECOTILE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECOTILE SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000062603
FEI/EIN Number 46-5366138

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

Address: 6503 Winfield Blvd., Margate, FL, 33063, US
Mail Address: 6503 Winfield Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVOA CHRISTIAN F Manager 6503 Winfield Blvd, Margate, FL, 33063
NOVOA EDUARDO F Authorized Member 6503 WINFIELD BLVD., MARGATE, FL, 33063
NOVOA CHRISTIAN F Agent 6503 Winfield Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 6503 Winfield Blvd., D106, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2016-11-17 6503 Winfield Blvd., D106, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2016-11-17 NOVOA, CHRISTIAN F -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 6503 Winfield Blvd, D106, Margate, FL 33063 -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
LC Amendment 2017-11-20
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State