Entity Name: | TILEART CUSTOM TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L07000046167 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 435 PARK AVE, SATELLITE BEACH, FL, 32937, US |
Mail Address: | 435 PARK AVE, SATELLITE BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODLICK ARTHUR V | Agent | 435 PARK AVE, SATELLITE BEACH, FL, 32937 |
Name | Role | Address |
---|---|---|
GOODLICK ARTHUR V | President | 435 PARK AVE, SATELLITE BEACH, FL, 32937 |
Name | Role | Address |
---|---|---|
holland dack l | Chief Operating Officer | 1355 lenora street, merritt island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047375 | TILE ART CUSTOM TILE,LLC | EXPIRED | 2014-05-13 | 2019-12-31 | No data | 435 PARK AVE, SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2012-06-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2010-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2009-05-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-07 |
REINSTATEMENT | 2012-06-24 |
REINSTATEMENT | 2010-10-28 |
REINSTATEMENT | 2009-05-15 |
Florida Limited Liability | 2007-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State