Entity Name: | VERA&JONES TILE AND MARBLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERA&JONES TILE AND MARBLE 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 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000129383 |
FEI/EIN Number |
81-3255784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16767 S HWY 301, SUMMERFIELD, FL, 34491, US |
Mail Address: | 16767 S HWY 301, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS ACCOUNTING SERVICES,LLC | Agent | - |
VERA ZARAZA JORGE A | Manager | 16767 S HWY 301, SUMMERFIELD, FL, 34491 |
JONES VILLAMIZAR MARIA F | Authorized Member | 16767 S HWY 301, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 3960 SE 136TH PLACE, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | SANTOS ACCOUNTING SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 16767 S HWY 301, LOT 7, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 16767 S HWY 301, LOT 7, SUMMERFIELD, FL 34491 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-10-02 |
ANNUAL REPORT | 2020-02-10 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-15 |
Florida Limited Liability | 2016-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State