Search icon

PEDRA'S MARBLE & GRANITE LLC - Florida Company Profile

Company Details

Entity Name: PEDRA'S MARBLE & GRANITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDRA'S MARBLE & GRANITE 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: 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: 29 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L14000151954
FEI/EIN Number 47-1960028

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

Address: 8869 53rd WAY N, PINELLAS PARK, FL, 33782, US
Mail Address: 8869 53rd WAY N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS TIAGO P Authorized Member 8869 53rd WAY N, PINELLAS PARK, FL, 33782
FREITAS TIAGO P Agent 8869 53rd WAY N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 8869 53rd WAY N, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2024-01-23 8869 53rd WAY N, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 8869 53rd WAY N, PINELLAS PARK, FL 33782 -
REINSTATEMENT 2024-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 FREITAS, TIAGO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-04-15
REINSTATEMENT 2019-10-12
LC Amendment 2018-05-10
LC Amendment 2018-02-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-16
LC Amendment 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State