Entity Name: | ITALEX TILE & MARBLE DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITALEX TILE & MARBLE DESIGNS 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: |
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: | 17 Jun 2014 (11 years ago) |
Date of dissolution: | 26 Jan 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 26 Jan 2023 (2 years ago) |
Document Number: | L14000097193 |
FEI/EIN Number |
47-1157970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3610 Ppplar Way, NAPLES, FL, 34112, US |
Mail Address: | 3610 Poplar Way, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO ALEXIS M | President | 3610 Poplar Way, NAPLES, FL, 34112 |
DELGADO ALEXIS M | Agent | 3610 Poplar Way, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110963 | TARPON TILE & MARBLE DESIGN | EXPIRED | 2014-11-03 | 2019-12-31 | - | 1875 FLORIDA CLUB DR, APT 7101, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 3610 Poplar Way, NAPLES, FL 34112 | - |
REINSTATEMENT | 2019-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 3610 Ppplar Way, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 3610 Ppplar Way, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | DELGADO, ALEXIS M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-08-20 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-07-17 |
ANNUAL REPORT | 2015-04-14 |
LC Amendment | 2014-08-20 |
Florida Limited Liability | 2014-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State