Search icon

B&B TILE & STONE LLC - Florida Company Profile

Company Details

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

B&B TILE & STONE 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: 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: 04 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000011327
FEI/EIN Number 264185299

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

Address: 7013 Big Daddy Dr., PANAMA CITY BEACH, FL, 32408, US
Mail Address: 7013 Big Daddy Dr., PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYARSKI SHAWN R Managing Member 7013 Big Daddy Dr., PANAMA CITY BEACH, FL, 32408
BOYARSKI SHAWN J Managing Member 7013 Big Daddy Dr., PANAMA CITY BEACH, FL, 32408
BOYARSKI SHAWN R Agent 7013 Big Daddy Dr., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-08-25 BOYARSKI, SHAWN R -
REINSTATEMENT 2017-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 7013 Big Daddy Dr., PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 7013 Big Daddy Dr., PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2014-04-28 7013 Big Daddy Dr., PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2011-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-08-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-14
Florida Limited Liability 2009-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State