Search icon

CREATIVE TILE & MARBLE II, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE TILE & MARBLE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE TILE & MARBLE II, 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: 17 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (5 months ago)
Document Number: L04000012850
FEI/EIN Number 593271190

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

Address: 6088 North County Road 53, Mayo, FL, 32066, US
Mail Address: 6088 North County Road 53, Mayo, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD BRIAN D Managing Member 6088 North County Road 53, Mayo, FL, 32066
HOWARD BRIAN D Agent 6088 North County Road 53, Mayo, FL, 32066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-29 6088 North County Road 53, Mayo, FL 32066 -
REGISTERED AGENT NAME CHANGED 2024-11-29 HOWARD, BRIAN D -
CHANGE OF MAILING ADDRESS 2024-11-29 6088 North County Road 53, Mayo, FL 32066 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-29 6088 North County Road 53, Mayo, FL 32066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-29
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-08-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State