Entity Name: | TILE DESIGN OF GAINESVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TILE DESIGN OF GAINESVILLE, 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: |
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: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 May 2010 (15 years ago) |
Document Number: | L04000024723 |
FEI/EIN Number |
200863976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7306 White Oaks Road, Alachua, FL, 32615, US |
Mail Address: | 153 TURKEY CREEK, ALACHUA, FL, 32615 |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON MORRIS ROWNER | Owner | 153 TURKEY CREEK, ALACHUA, FL, 32615 |
CARLTON MORRIS ROWNER | Agent | 7306 White Oaks Road, Alachua, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-29 | CARLTON, MORRIS RANDALL, OWNER | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 7306 White Oaks Road, Alachua, FL 32615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 7306 White Oaks Road, Alachua, FL 32615 | - |
CANCEL ADM DISS/REV | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-05-12 | 7306 White Oaks Road, Alachua, FL 32615 | - |
REINSTATEMENT | 2008-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State