Search icon

EMPIRE TILE LLC - Florida Company Profile

Company Details

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

EMPIRE 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: 31 Mar 2017 (8 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L17000072905
FEI/EIN Number 82-1057443

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

Address: 13001 Second Street, FORT MYERS, FL, 33905, US
Mail Address: 13001 Second Street, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Miguel Manager 13001 Second Street, FORT MYERS, FL, 33905
SANCHEZ MIGUEL Agent 13001 Second Street, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 13001 Second Street, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2022-01-27 13001 Second Street, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 13001 Second Street, FORT MYERS, FL 33905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000281558 ACTIVE 19-060-D3 LEON COUNTY 2024-03-08 2029-05-14 $9,804.86 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State