Search icon

OLD WORLD TILE LLC - Florida Company Profile

Company Details

Entity Name: OLD WORLD TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD WORLD 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 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000104191
FEI/EIN Number 841655710

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

Address: 4226 N COUNTY ROAD 426, GENEVA, FL, 32732
Mail Address: 4226 N COUNTY ROAD 426, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY DALE C President 4226 N COUNTY ROAD 426, GENEVA, FL, 32732
Shirley James W Vice President 2285a greentmbers trl, tallahassee, FL, 32304
MICHAUD LAURIE A Agent 3400 LAKE HARNEY CIRCLE, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 MICHAUD, LAURIE A -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 3400 LAKE HARNEY CIRCLE, GENEVA, FL 32732 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-11-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-09-07
REINSTATEMENT 2006-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State