Entity Name: | TREJO'S TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREJO'S TILE 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: | 21 Nov 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000181102 |
FEI/EIN Number |
47-2385819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 7TH STREET E, BRADENTON, FL, 34208, US |
Mail Address: | 1201 7TH STREET E, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREJO ORTIZ CRISOFORO | Auth | 1201 7TH STREET E, BRADENTON, FL, 34208 |
MAR/KIS INSURANCE AGENCY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-07-01 | 1201 7TH STREET E, BRADENTON, FL 34208 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 1201 7TH STREET E, BRADENTON, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-01 | MAR/KIS INSURANCE AGENCY, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 5190 26TH ST W SUITE I, BRADENTON, FL 34207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-22 | 1201 7TH STREET E, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2017-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-22 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State