Search icon

TILESET, LLC - Florida Company Profile

Company Details

Entity Name: TILESET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILESET, 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: 20 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L05000103326
FEI/EIN Number 203660803

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

Address: 42 S. 14TH STREET, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: 42 S. 14TH STREET, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIETZEN SCOTT R Managing Member 42 S. 14TH STREET, DEFUNIAK SPRINGS, FL, 32435
GIETZEN SCOTT R Agent 42 S. 14TH STREET, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-26 - -
LC AMENDMENT 2020-11-12 - -
CHANGE OF MAILING ADDRESS 2012-09-27 42 S. 14TH STREET, DEFUNIAK SPRINGS, FL 32435 -
LC AMENDMENT 2010-05-17 - -
LC AMENDMENT 2009-10-05 - -
LC AMENDMENT 2008-12-05 - -
LC AMENDMENT 2008-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-22 42 S. 14TH STREET, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-22 42 S. 14TH STREET, DEFUNIAK SPRINGS, FL 32435 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-26
LC Amendment 2021-07-26
ANNUAL REPORT 2021-02-08
LC Amendment 2020-11-12
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State