Entity Name: | USA GRANITE TOOLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
USA GRANITE TOOLS 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: |
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: | 20 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Apr 2017 (8 years ago) |
Document Number: | L14000130507 |
FEI/EIN Number |
47-2636847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6013 ANNO AVENUE, ORLANDO, FL, 32809, US |
Mail Address: | 12153 BEACH FERN ROAD, ORLANDO, FL, 32824, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URDANETA GIANCARLO A | Chief Executive Officer | 6013 ANNO AVENUE, ORLANDO, FL, 32809 |
VAZQUEZ GONZALEZ JOSE MIGUEL | Authorized Member | 6013 ANNO AVENUE, ORLANDO, FL, 32809 |
URDANETA GIANCARLO A | Agent | 12153 BEACH FERN ROAD, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000024179 | KLYZTON STORE | ACTIVE | 2023-02-21 | 2028-12-31 | - | 12153 BEACH FERN ROAD, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-18 | 6013 ANNO AVENUE, ORLANDO, FL 32809 | - |
LC AMENDMENT | 2017-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 6013 ANNO AVENUE, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 12153 BEACH FERN ROAD, ORLANDO, FL 32824 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-16 |
LC Amendment | 2017-04-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State