Search icon

IMPERIAL MARBLE & TILE LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL MARBLE & TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPERIAL MARBLE & 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.
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: 23 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L15000033485
FEI/EIN Number 47-3199143

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

Address: 909 E LOTUS AVE, TAMPA, FL, 33612, US
Mail Address: 909 E LOTUS AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SOLAR MARCOS Member 909 E LOTUS AVE, TAMPA, FL, 33612
JASASTSA BUSINESS SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 909 E LOTUS AVE, APT I, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2025-02-03 909 E LOTUS AVE, APT I, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2024-02-13 JASASTSA BUSINESS SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 22095 US HWY 19 N, clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 2240 BLUE SPRUCE WAY A, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2019-05-13 2240 BLUE SPRUCE WAY A, TAMPA, FL 33604 -
LC AMENDMENT 2019-05-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-09-22
LC Amendment 2019-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State