Entity Name: | A-4 TILE "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A-4 TILE "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: |
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: | 16 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000083055 |
FEI/EIN Number |
201946437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 BENJULYN rd, cantonment, FL, 32533, US |
Mail Address: | 501 BENJULYN rd, cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLARY N. GERIIII | Agent | 501 BENJULYN rd, cantonment, FL, 32533 |
GERI HILLARY NICOLAIII | Manager | 501 BENJULYN rd, cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 501 BENJULYN rd, cantonment, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 501 BENJULYN rd, cantonment, FL 32533 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 501 BENJULYN rd, cantonment, FL 32533 | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-13 |
REINSTATEMENT | 2013-04-10 |
REINSTATEMENT | 2011-06-09 |
REINSTATEMENT | 2009-01-18 |
ANNUAL REPORT | 2007-07-24 |
ANNUAL REPORT | 2006-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State