Search icon

REGLAZING TUBS & TILES LLC - Florida Company Profile

Company Details

Entity Name: REGLAZING TUBS & TILES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGLAZING TUBS & TILES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L17000226272
FEI/EIN Number 831794695

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

Address: 11618 Colony Hill Dr, SEFFNER, FL, 33584, US
Mail Address: 11618 Colony Hill Dr, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CHARLIE President 11618 COLONY HILL DR, SEFFNER, FL, 33584
Mendez Palenzuela Ailyn Manager 11618 Colony Hill Dr, SEFFNER, FL, 33584
HERNANDEZ CHARLIE Agent 11618 Colony Hill Dr, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 11618 Colony Hill Dr, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 11618 Colony Hill Dr, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2023-08-18 11618 Colony Hill Dr, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2023-03-25 HERNANDEZ, CHARLIE -
LC AMENDMENT 2019-04-01 - -
LC AMENDMENT AND NAME CHANGE 2018-08-30 REGLAZING TUBS & TILES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-04-30
LC Amendment 2019-04-01
ANNUAL REPORT 2019-01-31
LC Amendment and Name Change 2018-08-30
ANNUAL REPORT 2018-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State