Search icon

PALERMO MARBLE & TILE, LLC - Florida Company Profile

Company Details

Entity Name: PALERMO MARBLE & TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALERMO MARBLE & 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2005 (19 years ago)
Document Number: L04000090723
FEI/EIN Number 900272179

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

Address: 1926 NEW HAVEN ROAD, JACKSONVILLE, FL, 32211
Mail Address: 1926 NEW HAVEN ROAD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ EDUARDO Owne 1926 NEW HAVEN ROAD, JACKSONVILLE, FL, 32211
Muniz ROBIN L Vice President 1926 NEW HAVEN RD, JACKSONVILLE, FL, 32211
COLLINS CLYDE M Agent 233 EAST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 1926 NEW HAVEN ROAD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2007-03-23 1926 NEW HAVEN ROAD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2006-04-24 COLLINS, CLYDE MESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 233 EAST BAY STREET, #920, JACKSONVILLE, FL 32202 -
AMENDMENT 2005-12-07 - -
AMENDMENT 2005-05-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State