Entity Name: | CLIFF STREPPONE'S TILE + REMODELING LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLIFF STREPPONE'S TILE + REMODELING 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: | 26 Nov 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000182796 |
FEI/EIN Number |
47-2421399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3731 AACHEN STREET, SARASOTA, FL, 34234, US |
Mail Address: | 3731 AACHEN STREET, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREPPONE CLIFFORD W | Authorized Person | 3731 AACHEN STREET, SARASOTA, FL, 34234 |
STREPPONE LEEANN E | Authorized Member | 3731 AACHEN STREET, SARASOTA, FL, 34234 |
STREPPONE CLIFFORD W | Agent | 3731 AACHEN STREET, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2019-11-04 | CLIFF STREPPONE'S TILE + REMODELING LLC. | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | STREPPONE, CLIFFORD W | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 3731 AACHEN STREET, SARASOTA, FL 34234 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 3731 AACHEN STREET, SARASOTA, FL 34234 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 3731 AACHEN STREET, SARASOTA, FL 34234 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-25 |
LC Name Change | 2019-11-04 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Florida Limited Liability | 2014-11-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State