Entity Name: | TRAVIS ROGERS TILE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2012 (13 years ago) |
Document Number: | L04000045786 |
FEI/EIN Number | 251913291 |
Address: | 274 Beacon Way, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 274 Beacon Way, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS TRAVIS W | Agent | 274 Beacon Way, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
ROGERS TRAVIS W | Managing Member | 274 Beacon Way, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 274 Beacon Way, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 274 Beacon Way, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 274 Beacon Way, Santa Rosa Beach, FL 32459 | No data |
PENDING REINSTATEMENT | 2012-06-25 | No data | No data |
REINSTATEMENT | 2012-06-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State