Search icon

MOSAIC TILE & MARBLE, LLC - Florida Company Profile

Company Details

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

MOSAIC 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L03000047712
FEI/EIN Number 651121639

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

Address: 308 sand hill, Marco island, FL, 34145, US
Mail Address: 308 sand hill, Marco island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKERT VINCENT P Manager 308 sand hill, Marco island, FL, 34145
MARKERT VINCENT P Agent 308 sand hill, Marco island, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 308 sand hill, UNIT 5211, Marco island, FL 34145 -
CHANGE OF MAILING ADDRESS 2017-05-01 308 sand hill, Marco island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 308 sand hill, Marco island, FL 34145 -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State