Search icon

G E P TILE LLC - Florida Company Profile

Company Details

Entity Name: G E P TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G E P TILE 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: 15 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000148125
FEI/EIN Number NOT APPLICABLE

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

Address: 17647 81st Street Lane North, Loxahatchee, FL, 33470, US
Mail Address: 17647 81st Street Lane North, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA PALLAIS GUSTAVO H President 17647 81st Street Lane North, Loxahatchee, FL, 33470
ESTRADA PALLAIS GUSTAVO H Agent 17647 81st Street Lane North, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 17647 81st Street Lane North, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 17647 81st Street Lane North, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2020-12-15 17647 81st Street Lane North, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2020-12-15 ESTRADA PALLAIS, GUSTAVO H -
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-12-15
REINSTATEMENT 2019-12-13
Florida Limited Liability 2018-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State