Search icon

LUXURY TILE & MARBLE LLC - Florida Company Profile

Company Details

Entity Name: LUXURY TILE & MARBLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY TILE & MARBLE 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: 16 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000122337
FEI/EIN Number 83-0551720

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

Address: 4116 ne 22nd pl, Cape coral, FL, 33909, US
Mail Address: 4116 ne 22nd pl, Cape coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE MARCO A Manager 2100 50TH STREET SW, NAPLES, FL, 34116
Andrade Marco A Agent 2100 50TH STREET SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 4116 ne 22nd pl, Cape coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-10-16 4116 ne 22nd pl, Cape coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Andrade, Marco Antonio -
REINSTATEMENT 2023-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2100 50TH STREET SW, NAPLES, FL 34116 -

Documents

Name Date
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7891588800 2021-04-22 0455 PPP 2100 50th St SW, Naples, FL, 34116-5755
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-5755
Project Congressional District FL-26
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10532.17
Forgiveness Paid Date 2022-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State