Search icon

ITALEX TILE & MARBLE DESIGNS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DELGADO ALEXIS M President 3610 Poplar Way, NAPLES, FL, 34112
DELGADO ALEXIS M Agent 3610 Poplar Way, NAPLES, FL, 34112

Fictitious Names

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

Events

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 - -

Documents

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