Search icon

TILE RIGHT, LLC - Florida Company Profile

Company Details

Entity Name: TILE RIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILE RIGHT, 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: L04000028653
FEI/EIN Number 201023905

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

Address: 2721 4TH ST, SAINT CLOUD, FL, 34769, US
Mail Address: 2721 4TH ST, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER BRET M Managing Member 2721 4TH ST, SAINT CLOUD, FL, 34769
GREER BRET M Agent 2721 4TH ST, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-04 2721 4TH ST, SAINT CLOUD, FL 34769 -
REINSTATEMENT 2014-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 2721 4TH ST, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2014-12-04 2721 4TH ST, SAINT CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-12-04
REINSTATEMENT 2013-09-30
REINSTATEMENT 2012-02-28
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State