Entity Name: | TILE TACTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TILE TACTICS, 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: |
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: | 09 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000002681 |
FEI/EIN Number |
200587991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2648 NW 62ND AVE, GAINESVILLE, FL, 32653, US |
Mail Address: | 2648 NW 62ND AVE, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALDSON JOHN P | Manager | 2648 NW 62 ND AVE, GAINESVILLE, FL, 32653 |
CARPENTER VIKIE L | Agent | 2648 NW 62ND AVE, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-13 | 2648 NW 62ND AVE, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2011-01-13 | 2648 NW 62ND AVE, GAINESVILLE, FL 32653 | - |
CANCEL ADM DISS/REV | 2010-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-12 | CARPENTER, VIKIE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State