Search icon

JAY SHARP TILE LLC - Florida Company Profile

Company Details

Entity Name: JAY SHARP TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY SHARP 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: 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000029146
FEI/EIN Number 202549980

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

Address: 1666 51st Court, VERO BEACH, FL, 32966, US
Mail Address: 1666 51st Court, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP JAMES Jr. Chief Executive Officer 1666 51st Court, VERO BEACH, FL, 32966
SHARP JAMES Jr. Agent 1666 51ST COURT, VERO BEACH, FL, 329662339

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 SHARP, JAMES, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 1666 51st Court, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2014-03-03 1666 51st Court, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-13 1666 51ST COURT, VERO BEACH, FL 32966-2339 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State