Search icon

ISLAND TILE & STONE, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND TILE & STONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND TILE & STONE, 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: 12 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L06000038233
FEI/EIN Number 204676053

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

Mail Address: 14333 BONEY ROAD, JACKSONVILLE, FL, 32226
Address: 16038 JOHANNESSEN LANE, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOEHNE LON S Agent 14333 BONEY ROAD, JACKSONVILLE, FL, 32226
DAVIS WILLIAM A Manager 16038 JOHANNESSEN LANE, JACKSONVILLE, FL, 32218
TORRES CECIL Manager 6090 TERRY ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-19 DOEHNE, LON S -
REINSTATEMENT 2018-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2011-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 16038 JOHANNESSEN LANE, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2007-04-23 16038 JOHANNESSEN LANE, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 14333 BONEY ROAD, JACKSONVILLE, FL 32226 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-02-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State