Search icon

JS HURST TILE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: JS HURST TILE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JS HURST TILE COMPANY 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: 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: 04 May 2006 (19 years ago)
Date of dissolution: 03 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: L06000049271
FEI/EIN Number 134343575

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

Address: 10230 ANDREW RAULERSON, GLEN ST. MARY, FL, 32040, UN
Mail Address: PO BOX 279, GLEN ST. MARY, FL, 32040
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST JASON S Manager PO BOX 279, GLEN ST. MARY, FL, 32040
HURST VENUS M Managing Member PO BOX 279, GLEN ST. MARY, FL, 32040
JEFFERSON JOE D Agent 5412 MORSE AVENUE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CONVERSION 2016-05-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000038466. CONVERSION NUMBER 700000160527
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 10230 ANDREW RAULERSON, GLEN ST. MARY, FL 32040 UN -
CONVERSION 2006-05-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000001273. CONVERSION NUMBER 100000057171

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-11

Date of last update: 01 May 2025

Sources: Florida Department of State