Entity Name: | LUXURY TILE BY MIHAI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Feb 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Oct 2018 (6 years ago) |
Document Number: | L18000033695 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 59 Bald Eagle ct F-2, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 59 Bald Eagle ct F-2, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VRANCEAN MIHAI | Agent | 59 Bald Eagle ct F-2, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
VRANCEAN MIHAI | Manager | 59 Bald Eagle ct F-2, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 59 Bald Eagle ct F-2, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 59 Bald Eagle ct F-2, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 59 Bald Eagle ct F-2, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-09 | VRANCEAN, MIHAI | No data |
LC AMENDMENT | 2018-10-22 | No data | No data |
LC AMENDMENT | 2018-05-14 | No data | No data |
LC AMENDMENT | 2018-03-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-09 |
LC Amendment | 2018-10-22 |
LC Amendment | 2018-05-14 |
LC Amendment | 2018-03-09 |
Florida Limited Liability | 2018-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State