Search icon

SEAMLESS CUSTOM TILE LLC - Florida Company Profile

Company Details

Entity Name: SEAMLESS CUSTOM TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAMLESS CUSTOM 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: 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: 21 Feb 2017 (8 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: L17000040650
FEI/EIN Number 815472870

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

Address: 100 1st Avenue N, St Petersburg, FL, 33701, US
Mail Address: 100 1st Avenue N, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERIENO JOSEPH P Manager 100 1ST AVE N, ST. PETERSBURG, FL, 33701
Camboni Lori Auth 100 1st Avenue N, St Petersburg, FL, 33701
Serieno Joseph P Agent 100 1st Avenue N, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 100 1st Avenue N, 401, St Petersburg, FL 33701 -
REINSTATEMENT 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 100 1st Avenue N, 401, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-12-14 100 1st Avenue N, 401, St Petersburg, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-14 Serieno, Joseph Peter -
REINSTATEMENT 2021-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-18
REINSTATEMENT 2022-12-14
REINSTATEMENT 2021-05-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-14
Florida Limited Liability 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State