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