Search icon

TILES & MORE, LLC - Florida Company Profile

Company Details

Entity Name: TILES & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILES & MORE, 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: 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: 02 Apr 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: L04000028598
FEI/EIN Number 562454638

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

Address: 25150 BERNWOOD DRIVE, 27, BONITA SPRINGS, FL, 34135
Mail Address: POB 11 10 16, NAPLES, FL, 34108, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS GARY Manager 5105 CEDAR SPRINGS DRIVE 202, NAPLES, FL, 34110
EVANS GARY Agent 5105 CEDAR SPRINGS DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 5105 CEDAR SPRINGS DRIVE, 202, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2011-03-21 25150 BERNWOOD DRIVE, 27, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-18 - -
REGISTERED AGENT NAME CHANGED 2008-12-18 EVANS, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-10-05
REINSTATEMENT 2009-10-16
REINSTATEMENT 2008-12-18
REINSTATEMENT 2007-03-04
REINSTATEMENT 2005-10-19
Off/Dir Resignation 2004-06-09
Florida Limited Liabilites 2004-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State