Search icon

SAMMY THE TILE GUY LLC - Florida Company Profile

Company Details

Entity Name: SAMMY THE TILE GUY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMMY THE TILE GUY 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: 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: 15 Apr 2015 (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: L15000066458
FEI/EIN Number 47-3748093

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

Address: 3319 38TH ST W, LEHIGH ACRES, FL, 33971, US
Mail Address: 3319 38TH ST W, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES SAMUEL Manager 3319 38TG ST W, LEHIGH ACRES, FL, 33971
MORALES SAMUEL Agent 3319 38TH ST W, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3319 38TH ST W, LEHIGH ACRES, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3319 38TH ST W, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2020-06-30 3319 38TH ST W, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2019-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 MORALES, SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-27
REINSTATEMENT 2017-02-15
Florida Limited Liability 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State