Search icon

DIMENSIONS TILE DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: DIMENSIONS TILE DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIMENSIONS TILE DISTRIBUTORS, 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: 29 Oct 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000104716
FEI/EIN Number 271215186

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

Address: 4531 ENTERPRISE AVENUE, NAPLES, FL, 34104
Mail Address: 4531 ENTERPRISE AVENUE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADOWSKI STEVEN J Agent 4531 Enterprise Ave, NAPLES, FL, 34104
SADOWSKI FAMILY PARTNERSHIP LLP Managing Member 4531 Enterprise Ave, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109096 DIMENSIONS DESIGN CENTER EXPIRED 2010-12-02 2015-12-31 - 4531 ENTERPRISE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 4531 Enterprise Ave, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2010-01-09 SADOWSKI, STEVEN J -
MERGER 2009-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000100221

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-09
Florida Limited Liability 2009-10-29
Merger 2009-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State