Entity Name: | JR TILE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JR 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. |
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: | 24 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2012 (12 years ago) |
Document Number: | L06000055207 |
FEI/EIN Number |
204845063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7719 AUNT MARY HARVEY RD., GLEN ST. MARY, FL, 32040 |
Mail Address: | P.O. BOX 400, GLEN ST. MARY, FL, 32040 |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OVERSTREET JEFFERY | Managing Member | 7719 AUNT MARY HARVEY RD., GLEN ST. MARY, FL, 32040 |
Lott Stanley EJr. | Member | 3128 Jones Road, Jacksonville, FL, 32220 |
Kent Daniel K | Member | 16038 Stokes Road, Macclenny, FL, 32063 |
OVERSTREET JEFFERY | Agent | 7719 AUNT MARY HARVEY RD., GLEN ST. MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | OVERSTREET, JEFFERY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-04 | 7719 AUNT MARY HARVEY RD., GLEN ST. MARY, FL 32040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-04 | 7719 AUNT MARY HARVEY RD., GLEN ST. MARY, FL 32040 | - |
CHANGE OF MAILING ADDRESS | 2009-11-04 | 7719 AUNT MARY HARVEY RD., GLEN ST. MARY, FL 32040 | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-06-06 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State