Search icon

ARMEH TILE INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: ARMEH TILE INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMEH TILE INSTALLATION, 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: 19 Apr 2018 (7 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L18000098591
FEI/EIN Number 825286467

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

Address: 6814 CHIPPENDALE CT, TAMPA, FL, 33634, US
Mail Address: 6814 Chippendale Ct, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA ARIEL H Manager 6814 CHIPPENDALE CT, TAMPA, FL, 33634
HERNANDEZ LIMA ARIEL Agent 6814 Chippendale Ct, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 6814 CHIPPENDALE CT, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2021-04-12 6814 CHIPPENDALE CT, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 6814 Chippendale Ct, TAMPA, FL 33634 -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2018-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000634715 ACTIVE 19-317-D3 LEON COUNTY 2024-07-26 2029-09-30 $1,022.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-05
LC Amendment 2018-10-15
LC Amendment 2018-04-30
Florida Limited Liability 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State