Entity Name: | ACRO DECOR TILE AND BEYOND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACRO DECOR TILE AND BEYOND, 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: |
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: | 08 Jun 2016 (9 years ago) |
Date of dissolution: | 20 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2022 (3 years ago) |
Document Number: | L16000111417 |
FEI/EIN Number |
81-2748754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3546 woodberry ct, kissimmee, FL, 34746, US |
Mail Address: | 3546 woodberry ct, ST KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRIL ALBERTO | Manager | 3546 woodberry ct, ST KISSIMMEE, FL, 34746 |
Carril Alberto | Agent | 3546 woodberry ct, kissimmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 3546 woodberry ct, kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 3546 woodberry ct, kissimmee, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 3546 woodberry ct, kissimmee, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | Carril, Alberto | - |
REINSTATEMENT | 2020-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-08-14 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-11-04 | ACRO DECOR TILE AND BEYOND, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2020-06-10 |
AMENDED ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2020-02-05 |
ANNUAL REPORT | 2018-02-13 |
LC Amendment | 2017-08-14 |
ANNUAL REPORT | 2017-02-06 |
LC Amendment and Name Change | 2016-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State