Entity Name: | D & R TILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D & R 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. |
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: | 29 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2021 (3 years ago) |
Document Number: | L03000056325 |
FEI/EIN Number |
200517704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 490 SW SEVILLE PLACE, LAKE CITY, FL, 32024, US |
Mail Address: | 490 SW SEVILLE PLACE, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERLIN DUANE E | Manager | 490 sw seville pl., LAKE CITY, FL, 32024 |
SUMMERLIN RONDA | Managing Member | 490 SW SEVILLE PLACE, LAKE CITY, FL, 32024 |
SUMMERLIN DUANE | Agent | 465 S. VOLUSIA AVE. SUITE C, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-09 | 490 SW SEVILLE PLACE, LAKE CITY, FL 32024 | - |
REINSTATEMENT | 2021-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-09 | 490 SW SEVILLE PLACE, LAKE CITY, FL 32024 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-09 | SUMMERLIN, DUANE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-08 | 465 S. VOLUSIA AVE. SUITE C, ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-12-09 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-08-04 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State