Search icon

NORTH FLORIDA TILE SETTERS & REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA TILE SETTERS & REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA TILE SETTERS & REMODELING, 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: 05 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L04000000407
FEI/EIN Number 550854846

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

Address: 9919 WATERS MEET DRIVE, TALLAHASSEE, FL, 32312, US
Mail Address: 9919 WATERS MEET DRIVE, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERHARDT GREGORY P Managing Member 9919 WATERS MEET DRIVE, TALLAHASSEE, FL, 32312
EBERHARDT JULIE L Managing Member 9919 WATERS MEET DRIVE, TALLAHASSEE, FL, 32312
Eberhardt Gregory P Agent 9919 WATERS MEET DRIVE, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033381 EBERHARDT CONSTRUCTION & DESIGN ACTIVE 2022-03-14 2027-12-31 - 9919 WATERS MEET DRIVE, TALLAHASSEE, FL, 32312
G15000081144 TRITON CONSTRUCTION COMPANY ACTIVE 2015-08-05 2025-12-31 - 9919 WATERS MEET DR, TALLAHASSEE, FL, 32312
G13000082145 NORTH FLORIDA TILE SETTERS & REMODELING ACTIVE 2013-08-18 2028-12-31 - 9919 WATERS MEET DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-18 - -
REGISTERED AGENT NAME CHANGED 2019-06-18 Eberhardt, Gregory P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-06-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3889487300 2020-04-29 0491 PPP 9919 WATERS MEET DRIVE, TALLAHASSEE, FL, 32312
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15575.1
Loan Approval Amount (current) 15575.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TALLAHASSEE, LEON, FL, 32312-0100
Project Congressional District FL-02
Number of Employees 2
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15433.89
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State