Search icon

ELITE TILE PROS, LLC - Florida Company Profile

Company Details

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

ELITE TILE PROS, 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: 08 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000107560
FEI/EIN Number 47-1284111

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

Address: 7810 Andes Dr., JACKSONVILLE, FL, 32244, US
Mail Address: 7810 Andes Dr., JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soriano Emmanuel Auth 7810 Andes Dr., JACKSONVILLE, FL, 32244
Soriano Emmanuel Agent 7810 Andes Dr., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7810 Andes Dr., JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7810 Andes Dr., JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2019-04-29 7810 Andes Dr., JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Soriano, Emmanuel -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-01-25 - -
LC AMENDMENT 2015-10-19 - -
LC NAME CHANGE 2015-08-19 ELITE TILE PROS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000001069 ACTIVE 16-2019-CA-002600 CIRCUIT COURT OF DUVAL COUNTY 2020-12-23 2026-01-05 $49,415.88 GARY COOK, 230 CANAL BLVD, SUITE 3, PONTE VEDRA BEACH, FL 32082

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-11-03
LC Amendment 2016-01-25
LC Amendment 2015-10-19
LC Name Change 2015-08-19
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-07-08

Date of last update: 01 May 2025

Sources: Florida Department of State