Entity Name: | LEGACY TILE & MARBLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY TILE & MARBLE, 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: | 26 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000006756 |
FEI/EIN Number |
200645076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5004 Lake Catherine Drive, PALM BEACH GARDENS, FL, 33403, US |
Mail Address: | 5004 Lake Catherine Drive, PALM BEACH GARDENS, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUZA JOSEPH | Manager | 5004 Lake Catherine Drive, Palm Beach Gardens, FL, 33403 |
PUZA JOSEPH | Agent | 5004 Lake Catherine Drive, PALM BEACH GARDENS, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 5004 Lake Catherine Drive, PALM BEACH GARDENS, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 5004 Lake Catherine Drive, PALM BEACH GARDENS, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 5004 Lake Catherine Drive, PALM BEACH GARDENS, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-08 | PUZA, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State