Search icon

ALL TILE CONCEPTS L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL TILE CONCEPTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL TILE CONCEPTS L.L.C. 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000022531
FEI/EIN Number 200927169

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

Address: 1215 NW 94 ST, GAINESVILLE, FL, 32608
Mail Address: 1215 NW 94 ST, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILHELM KENNETH J Manager 1215 NW 94TH ST, GAINESVILLE, FL, 32608
WILHELM KENNETH J Agent 1215 NW 94TH ST, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2009-11-17 ALL TILE CONCEPTS L.L.C. -
LC AMENDMENT AND NAME CHANGE 2008-11-25 PERFORMANCE PAVERS & TILE "L.L.C." -
CHANGE OF PRINCIPAL ADDRESS 2006-08-10 1215 NW 94 ST, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2006-08-10 1215 NW 94 ST, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-10 1215 NW 94TH ST, GAINESVILLE, FL 32608 -

Documents

Name Date
REINSTATEMENT 2011-01-18
LC Name Change 2009-11-17
ANNUAL REPORT 2009-03-06
LC Amendment and Name Change 2008-11-25
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-08-10
ANNUAL REPORT 2005-04-27
Florida Limited Liability 2004-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State