Search icon

ARMOUR TILE CO., LLC - Florida Company Profile

Company Details

Entity Name: ARMOUR TILE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMOUR TILE CO., 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: 17 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2013 (12 years ago)
Document Number: L06000071668
FEI/EIN Number 205232293

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

Address: 6200 SIGUENZA DR, PENASCOLA, FL, 32507, US
Mail Address: 283 A NOWAK RD, CANTONMENT, FL, 32533
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMOUR HUNTER TJR Manager 283 A NOWAK RD, CANTONMENT, FL, 32533
Armour Christy W Auth 283 A NOWAK RD, CANTONMENT, FL, 32533
ARMOUR HUNTER TJR. Agent 6200 SIGUENZA DR, PENASCOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 6200 SIGUENZA DR, PENASCOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 6200 SIGUENZA DR, PENASCOLA, FL 32507 -
REINSTATEMENT 2013-05-03 - -
CHANGE OF MAILING ADDRESS 2013-05-03 6200 SIGUENZA DR, PENASCOLA, FL 32507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2007-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4302128409 2021-02-06 0491 PPS 6200 Siguenza Dr, Pensacola, FL, 32507-9627
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155211.42
Loan Approval Amount (current) 155211.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-9627
Project Congressional District FL-01
Number of Employees 23
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156087.41
Forgiveness Paid Date 2021-09-07
9546537700 2020-05-01 0491 PPP 283 A NOWAK RD, CANTONMENT, FL, 32533-1017
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155211.42
Loan Approval Amount (current) 155211.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTONMENT, ESCAMBIA, FL, 32533-1017
Project Congressional District FL-01
Number of Employees 23
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156317.04
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State