Search icon

FREDERICK'S ARTISTIC TILE LLC - Florida Company Profile

Company Details

Entity Name: FREDERICK'S ARTISTIC TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDERICK'S ARTISTIC 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: 26 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L05000073395
FEI/EIN Number 523231822

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

Address: 4835 CHESTER ST, HASTINGS, FL, 32145, US
Mail Address: Po box 942, FLAGLER BEACH, FL, 32136, US
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENFELD FREDERICK W Manager 4835 CHESTER ST, HASTINGS, FL, 32145
BLUMENFELD FREDERICK W Agent 4835 CHESTER ST, HASTINGS, FL, 32145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-14 4835 CHESTER ST, HASTINGS, FL 32145 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 4835 CHESTER ST, HASTINGS, FL 32145 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 4835 CHESTER ST, HASTINGS, FL 32145 -
REGISTERED AGENT NAME CHANGED 2019-11-15 BLUMENFELD, FREDERICK W -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-11-15
REINSTATEMENT 2018-11-23
REINSTATEMENT 2017-02-01
REINSTATEMENT 2014-10-30
REINSTATEMENT 2013-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State