Search icon

TILE DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: TILE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILE DESIGN, 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: 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000003487
FEI/EIN Number NOT APPLICABLE

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

Address: 4227 NW 166TH AVE., GAINESVILLE, FL, 32653, US
Mail Address: 5200 NW 43RD ST., SUITE#102-162, GAINESVILLE, FL, 32606
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTOR AMBER Manager 5200 NW 43RD ST. SUITE 102-162, GAINESVILLE, FL, 32606
CASTOR AMBER Agent 4227 NW 166TH AVE., GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347900135 TILE DESIGN LLC EXPIRED 2008-12-12 2013-12-31 - 5200 NW 43RD ST. STE.102-162, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 4227 NW 166TH AVE., GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2009-02-24 4227 NW 166TH AVE., GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 4227 NW 166TH AVE., GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2008-04-22 CASTOR, AMBER -
REINSTATEMENT 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-22
REINSTATEMENT 2007-11-06
ANNUAL REPORT 2005-09-04
Florida Limited Liability 2004-01-14

Date of last update: 03 May 2025

Sources: Florida Department of State