Search icon

T R GRANITE AND MARBLE LLC - Florida Company Profile

Company Details

Entity Name: T R GRANITE AND MARBLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T R GRANITE AND 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.
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: 28 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000072556
FEI/EIN Number 270628637

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

Address: 5320 S PINE AVE, OCALA, FL, 34473, US
Mail Address: 5320 S PINE AVE, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOURNE LORENA Manager 4813 SW IRIS CT, DUNNELLON, FL, 34431
REA ANDREA C Manager 2700 NE 37TH PL RD, OCALA, FL, 34479
SWANSON VIVIEN L Agent 2522 SW 27TH AVE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146948 SOFIA'S GRANITE AND MARBLE EXPIRED 2009-08-18 2014-12-31 - 6225 SE BASELINE ROAD, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 5320 S PINE AVE, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2011-04-20 5320 S PINE AVE, OCALA, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2522 SW 27TH AVE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2009-08-28 SWANSON, VIVIEN L -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-03
Reg. Agent Change 2009-08-28
Florida Limited Liability 2009-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State