Entity Name: | STODDARD'S CUSTOM TILE & MARBLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STODDARD'S CUSTOM TILE & MARBLE 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: | 01 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | L08000011777 |
FEI/EIN Number |
113836411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4225 SW Daemon St, Port Saint Lucie, FL, 34953-6568, US |
Mail Address: | 4225 SW Daemon St, Port Saint Lucie, FL, 34953-6568, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STODDARD RICHARD J | Manager | 4225 SW Daemon St, Port St Lucie, FL, 34953 |
Stoddard Alissa K | Manager | 4225 SW Daemon St, Port St Lucie, FL, 34953 |
Stoddard Dallin R | Auth | 4225 SW Daemon, Port St Lucie, FL, 34952 |
STODDARD RICHARD J | Agent | 4225 SW Daemon St, Port Saint Lucie, FL, 349536568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4225 SW Daemon St, Port Saint Lucie, FL 34953-6568 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4225 SW Daemon St, Port Saint Lucie, FL 34953-6568 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4225 SW Daemon St, Port Saint Lucie, FL 34953-6568 | - |
PENDING REINSTATEMENT | 2010-11-10 | - | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State