Search icon

CONCEPT TILE, KITCHEN & BATH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MARTINEZ YAMILEY Manager 102001 Overseas Hwy, Key Largo, FL, 33137
MARTINEZ YAMILEY Agent 102001 Overseas Hwy, Key Largo, FL, 33137

Events

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 - -

Debts

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

Documents

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