Search icon

FINE LINE TILE & WOOD FLOORING LLC - Florida Company Profile

Company Details

Entity Name: FINE LINE TILE & WOOD FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINE LINE TILE & WOOD FLOORING 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 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: L05000105087
FEI/EIN Number 203685027

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

Address: 688 Gaslight Drive, South Daytona, FL, 32119, US
Mail Address: 688 Gaslight Drive, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE RICHARD C Manager 688 Gaslight Drive, South Daytona, FL, 32119
FRYE RICHARD C Agent 688 Gaslight Drive, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049471 FINE LINE TILE SHOWROOM ACTIVE 2023-04-19 2028-12-31 - 3127 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
G23000037081 FINE LINE TILE SHOWROOM ACTIVE 2023-03-21 2028-12-31 - 3127 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 688 Gaslight Drive, South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2022-02-28 688 Gaslight Drive, South Daytona, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 688 Gaslight Drive, South Daytona, FL 32119 -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129937404 2020-05-08 0491 PPP 430 Baltimore Cr, NEW SMYRNA BEACH, FL, 32168-9710
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38855
Loan Approval Amount (current) 30655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-9710
Project Congressional District FL-07
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30981.99
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State