Search icon

DIMENSIONS IN TILE & STONE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIMENSIONS IN TILE & STONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIMENSIONS IN TILE & STONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L03000054033
FEI/EIN Number 020714998

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

Address: 6695 COLRAY COURT, SUITE 401, JACKSONVILLE, FL, 32558, US
Mail Address: 6695 COLRAY COURT, SUITE 401, JACKSONVILLE, FL, 32558, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY BRIAN Agent 6695 COLRAY COURT, JACKSONVILLE, FL, 32558
PERRY BRIAN Managing Member 61 MAGNOLIA BEACH TRAIL, PONTE VEDRA BEACH, FL, 32081

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-21 PERRY, BRIAN -
LC DISSOCIATION MEM 2019-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 6695 COLRAY COURT, SUITE 401, JACKSONVILLE, FL 32558 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 6695 COLRAY COURT, SUITE 401, JACKSONVILLE, FL 32558 -
CHANGE OF MAILING ADDRESS 2007-03-20 6695 COLRAY COURT, SUITE 401, JACKSONVILLE, FL 32558 -
NAME CHANGE AMENDMENT 2005-06-09 DIMENSIONS IN TILE & STONE, LLC -
NAME CHANGE AMENDMENT 2004-01-28 J & J TILE AND STONE DISTRIBUTORS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-21
CORLCDSMEM 2019-03-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82120.00
Total Face Value Of Loan:
82120.00
Date:
2019-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1245000.00
Total Face Value Of Loan:
1245000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-21
Type:
Planned
Address:
14985 OLD ST AUGUSTINE ROAD, S-104, JACKSONVILLE, FL, 32258
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$82,120
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,120
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,578.5
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $66,000
Utilities: $16,120

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State