Entity Name: | ANYTHING TILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANYTHING 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. |
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: | 08 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Feb 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Feb 2015 (10 years ago) |
Document Number: | L05000117357 |
FEI/EIN Number |
841696252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5270 SPRINGDALE DR, MILTON, FL, 32570, US |
Mail Address: | 5270 SPRINGDALE DR, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODEN JEFF | Managing Member | 5270 SPRINGDALE DR, MILTON, FL, 32570 |
MALE LEE ALBERT | Managing Member | 5236 PARKWAY DR, MILTON, FL, 32570 |
MALE LEE HOWARD | Managing Member | 5187 HILLTOP DR., MILTON, FL, 32570 |
GOODEN JEFF | Agent | 5270 SPRINGDALE DR, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-02-25 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P15000018333. CONVERSION NUMBER 300000149433 |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 5270 SPRINGDALE DR, MILTON, FL 32570 | - |
LC AMENDMENT | 2011-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | GOODEN, JEFF | - |
LC AMENDMENT | 2011-03-08 | - | - |
REINSTATEMENT | 2011-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-29 | 5270 SPRINGDALE DR, MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2008-02-29 | 5270 SPRINGDALE DR, MILTON, FL 32570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-04 |
LC Amendment | 2011-04-25 |
LC Amendment | 2011-03-08 |
REINSTATEMENT | 2011-02-14 |
ANNUAL REPORT | 2009-03-01 |
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State