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. |
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 |
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 |
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 | - |
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