Entity Name: | ISRAEL FLOORING AND TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISRAEL FLOORING AND 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: |
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: | 06 Nov 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | L15000189011 |
FEI/EIN Number |
81-0737104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8245 GREENLEAF CIRCLE, TAMPA, FL, 33615 |
Mail Address: | 8245 GREENLEAF CIRCLE, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO FERREIRA ISRAEL R | Authorized Member | 8245 GREENLEAF CIRCLE, TAMPA, FL, 33615 |
PEREZ RIVERON AMILKAR | Authorized Member | 9704 CEDAR ST, TAMPA, FL, 33635 |
PEREZ RIVERON JOSE M | Authorized Member | 9704 CEDAR ST, TAMPA, FL, 33635 |
ALONSO FERREIRA ISRAEL R | Agent | 8245 GREENLEAF CIRCLE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | ALONSO FERREIRA, ISRAEL R | - |
REINSTATEMENT | 2017-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-05-03 |
REINSTATEMENT | 2020-10-02 |
AMENDED ANNUAL REPORT | 2019-07-24 |
AMENDED ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State