Search icon

CHAVEZ TILE, LLC - Florida Company Profile

Company Details

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

CHAVEZ 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: 29 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: L16000020618
FEI/EIN Number 81-1321531

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

Address: 3049 Alta Vista St, SARASOTA, FL, 34237, US
Mail Address: 3049 Alta Vista St, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ JUAN Managing Member 3049 Alta Vista St, SARASOTA, FL, 34237
Chavez Jorge Co 3049 Alta Vista St, SARASOTA, FL, 34237
Chavez Jorge o 3049 Alta Vista St, SARASOTA, FL, 34237
Chavez Jilverto Co 3049 ALTA VISTA ST, SARASOTA, FL, 34237234
Chavez Jilverto Officer 3049 ALTA VISTA ST, SARASOTA, FL, 34237234
CHAVEZ JUAN C Agent 3049 Alta Vista St, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3049 Alta Vista St, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3049 Alta Vista St, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2020-06-29 3049 Alta Vista St, SARASOTA, FL 34237 -
REINSTATEMENT 2019-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-12 CHAVEZ, JUAN CARLOS -
REINSTATEMENT 2017-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-02-13
REINSTATEMENT 2017-11-12
Florida Limited Liability 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State