Search icon

CURITIBA TILE, LLC - Florida Company Profile

Company Details

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

CURITIBA TILE, 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: 25 Apr 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2014 (11 years ago)
Document Number: L14000069757
FEI/EIN Number 46-5695639

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

Address: 2121 S.HIAWASSEE,ROAD, ORLANDO, FL, 32835, US
Mail Address: 2121 S.HIAWASSEE,ROAD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVAGNOLLI ANNE MARIE Managing Member 2121 S.HIAWASSEE,ROAD, ORLANDO, FL, 32835
DOS SANTOS ERMES Manager 2121 S.HIAWASSEE,ROAD, ORLANDO, FL, 32835
Dos Santos Joel N Authorized Manager 5041 City St., Orlando, FL, 32839
LAVAGNOLLI ANNE MARIE Agent 2121 S.HIAWASSEE,ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2121 S.HIAWASSEE,ROAD, SUITE 4636, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-04-27 2121 S.HIAWASSEE,ROAD, SUITE 4636, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2121 S.HIAWASSEE,ROAD, SUITE 4636, ORLANDO, FL 32835 -
CONVERSION 2014-04-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000092617. CONVERSION NUMBER 100000140271

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-12-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State