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. |
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 |
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 |
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 |
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 | - | - |
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