Entity Name: | PATRICK TILE COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRICK 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 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 May 2018 (7 years ago) |
Document Number: | L07000055422 |
FEI/EIN Number |
593727164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3008 W LA RUA ST, PENSACOLA, FL, 32505, US |
Mail Address: | 3008 W LA RUA ST, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICK NICHOLAS W | Manager | 3008 W LA RUA ST, PENSACOLA, FL, 32505 |
PATRICK NICHOLAS W | Agent | 3008 W LA RUA ST, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-05-09 | - | - |
LC DISSOCIATION MEM | 2018-03-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 3008 W LA RUA ST, PENSACOLA, FL 32505 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-16 | 3008 W LA RUA ST, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2018-03-16 | 3008 W LA RUA ST, PENSACOLA, FL 32505 | - |
CANCEL ADM DISS/REV | 2010-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-20 | PATRICK, NICHOLAS W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
LC Amendment | 2018-05-09 |
CORLCDSMEM | 2018-03-30 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State