Search icon

JUNIOR TILE LLC - Florida Company Profile

Company Details

Entity Name: JUNIOR TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNIOR 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: 15 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L15000086836
FEI/EIN Number 47-4031345

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

Address: 521 W CHARLOTTE AVE, EUSTIS, FL, 32726, US
Mail Address: 521 W CHARLOTTE AVE, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CORTEZ JOSE EUGENIO Manager 521 W CHARLOTTE AVE, EUSTIS, FL, 32726
MARTINEZ CORTEZ GUSTAVO Member 521 W CHARLOTTE AVE, EUSTIS, FL, 32726
MARTINEZ CORTEZ JOSE EUGENIO Agent 521 W CHARLOTTE AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-26 MARTINEZ CORTEZ, JOSE EUGENIO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 521 W CHARLOTTE AVE, EUSTIS, FL 32726 -
REINSTATEMENT 2023-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-14 521 W CHARLOTTE AVE, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2018-09-14 521 W CHARLOTTE AVE, EUSTIS, FL 32726 -
LC AMENDMENT 2018-09-11 - -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000246734 TERMINATED 1000000820950 LAKE 2019-03-27 2029-04-03 $ 339.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000772277 TERMINATED 1000000804618 LAKE 2018-11-19 2028-11-21 $ 474.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-05-26
REINSTATEMENT 2023-04-20
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-04
LC Amendment 2015-08-27
Florida Limited Liability 2015-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State