Search icon

ACRO DECOR TILE AND BEYOND, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CARRIL ALBERTO Manager 3546 woodberry ct, ST KISSIMMEE, FL, 34746
Carril Alberto Agent 3546 woodberry ct, kissimmee, FL, 34746

Events

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 -

Documents

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