Search icon

MAI TILE INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: MAI TILE INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAI TILE INSTALLATION, 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: 02 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: L08000044290
FEI/EIN Number 262540223

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

Address: 428 WALTERS CIR, FORT WALTON BEACH, FL, 32547, US
Mail Address: 708 ROSEMONT STREET, APT 13, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA ADELCO Manager 428 WALTERS CIR, FORT WALTON BEACH, FL, 32547
PEREIRA ADELCO A Agent 708 ROSEMONT STREET, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 428 WALTERS CIR, FORT WALTON BEACH, FL 32547 -
LC AMENDMENT 2023-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 708 ROSEMONT STREET, APT 13, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2021-02-25 428 WALTERS CIR, FORT WALTON BEACH, FL 32547 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-06-05 - -
REGISTERED AGENT NAME CHANGED 2015-04-11 PEREIRA, ADELCO ANDRE -
REINSTATEMENT 2014-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
LC Amendment 2023-04-21
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-03
LC Amendment 2017-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State