Search icon

VERA&JONES TILE AND MARBLE LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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