Entity Name: | CONCEPT TILE, KITCHEN & BATH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCEPT TILE, KITCHEN & BATH 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: | 26 Jan 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000024377 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102001 Overseas Hwy, Key Largo, FL, 33137, US |
Mail Address: | 102001 Overseas Hwy, Key Largo, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ YAMILEY | Manager | 102001 Overseas Hwy, Key Largo, FL, 33137 |
MARTINEZ YAMILEY | Agent | 102001 Overseas Hwy, Key Largo, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-12 | 102001 Overseas Hwy, Key Largo, FL 33137 | - |
REINSTATEMENT | 2021-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-12 | 102001 Overseas Hwy, Key Largo, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-11-12 | 102001 Overseas Hwy, Key Largo, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | MARTINEZ, YAMILEY | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-08-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000069445 | ACTIVE | 1000000914599 | MONROE | 2022-02-01 | 2042-02-09 | $ 47,827.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-11-12 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-09 |
LC Amendment | 2018-08-17 |
Florida Limited Liability | 2018-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State