Search icon

RICHARD J. ALLISON, FLOORING & TILE INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: RICHARD J. ALLISON, FLOORING & TILE INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD J. ALLISON, FLOORING & TILE INSTALLATION, 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: 27 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2008 (17 years ago)
Document Number: L06000021679
FEI/EIN Number 204330150

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

Address: 1519 18TH ST, NICEVILLE, FL, 32578
Mail Address: 1519 18TH ST, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON RICHARD J Manager 1519 18TH ST, NICEVILLE, FL, 32578
SPENCE MAXINE R Managing Member 800 Spence Circle, NICEVILLE, FL, 32578
ALLISON RICHARD J Agent 1519 18TH ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
LC AMENDMENT 2008-05-22 - -
LC AMENDMENT 2008-01-24 - -
LC AMENDMENT 2007-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 1519 18TH ST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2007-01-29 1519 18TH ST, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 1519 18TH ST, NICEVILLE, FL 32578 -
LC AMENDMENT 2006-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State