Entity Name: | EXPERT TILE & GROUT RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPERT TILE & GROUT RESTORATION, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L08000016819 |
FEI/EIN Number |
261967651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 S HWY 77, SUITE 110 PMB 222, LYNN HAVEN, FL, 32444, US |
Mail Address: | 2310 S HWY 77, SUITE 110 PMB 222, LYNN HAVEN, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT CHRISTINA M | Managing Member | 1507 BLUE GRASS LANE, LYNN HAVEN, FL, 32444 |
SCOTT RICHARD D | Managing Member | 1507 BLUE GRASS LANE, LYNN HAVEN, FL, 32444 |
SCOTT CHRISTINA M | Agent | 2310 S HWY 77, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-02-16 | EXPERT TILE & GROUT RESTORATION, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-16 | 2310 S HWY 77, SUITE 110 PMB 222, LYNN HAVEN, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2009-02-16 | 2310 S HWY 77, SUITE 110 PMB 222, LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-16 | 2310 S HWY 77, SUITE 110 PMB 222, LYNN HAVEN, FL 32444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-16 |
REINSTATEMENT | 2010-05-19 |
LC Amendment and Name Change | 2009-02-16 |
Florida Limited Liability | 2008-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State