Search icon

DIMENSIONS IN TILE & STONE, LLC - Florida Company Profile

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 (21 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 Managing Member 61 MAGNOLIA BEACH TRAIL, PONTE VEDRA BEACH, FL, 32081
PERRY BRIAN Agent 6695 COLRAY COURT, JACKSONVILLE, FL, 32558

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335445789 0419700 2012-06-21 14985 OLD ST AUGUSTINE ROAD, S-104, JACKSONVILLE, FL, 32258
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-06-21
Emphasis N: SILICA, L: SILICA
Case Closed 2012-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401987101 2020-04-15 0491 PPP 6695 COLRAY CT Suite 401, JACKSONVILLE, FL, 32258-5403
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82120
Loan Approval Amount (current) 82120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-2411
Project Congressional District FL-05
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82578.5
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State