Search icon

MAKO STONE & TILE LLC - Florida Company Profile

Company Details

Entity Name: MAKO STONE & TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKO STONE & TILE 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: 14 May 2007 (18 years ago)
Document Number: L07000050711
FEI/EIN Number 331164880

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

Address: 4650 Appalachian St, Boca Raton, FL, 33428, US
Mail Address: 4650 Appalachian St, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBYMAKO KEITH B Manager 4650 Appalachian St, Boca Raton, FL, 33428
OBYMAKO KEITH B Agent 4650 Appalachian St, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106628 CUSTOM OUTDOOR KITCHENS, BBQS & GRILLS EXPIRED 2009-05-12 2014-12-31 - 5900 W SAMPLE RD, UNIT 301, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 4650 Appalachian St, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2015-03-30 4650 Appalachian St, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 4650 Appalachian St, Boca Raton, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State