Search icon

E.A.S. TILE, LLC - Florida Company Profile

Company Details

Entity Name: E.A.S. TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.A.S. TILE, 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: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L09000051782
FEI/EIN Number 800418467

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

Address: 6343 SKYLINE CT., SPRING HILL, FL, 34606, US
Mail Address: 6343 SKYLINE CT., SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slattery Edward A Manager 6716 NW 30th Terrace, Gainesville, FL, 32653
SLATTERY EDWARD A Agent 6716 NW 30th Terrace, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 6343 SKYLINE CT., SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 6343 SKYLINE CT., SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 6716 NW 30th Terrace, Gainesville, FL 32653 -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-02-04
REINSTATEMENT 2019-08-28
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-07-18
REINSTATEMENT 2015-12-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-07

Date of last update: 01 May 2025

Sources: Florida Department of State