Search icon

AMERICA'S TILE LLC - Florida Company Profile

Company Details

Entity Name: AMERICA'S TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S TILE 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: 23 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: L04000022046
FEI/EIN Number 810648974

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

Address: 240 Whitehouse Rd., Monticello, FL, 32344, US
Mail Address: 240 Whitehouse Rd., Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ELIO Owne 240 Whitehouse Rd., Monticello, FL, 32344
DELGADO ELIO Agent 240 Whitehouse Rd., Monticello, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 240 Whitehouse Rd., Monticello, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 240 Whitehouse Rd., Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2016-04-05 240 Whitehouse Rd., Monticello, FL 32344 -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-14 - -
REGISTERED AGENT NAME CHANGED 2007-05-14 DELGADO, ELIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State