Search icon

JAMES D. GASTON TILE GROUT STAIN & MORE, LLC - Florida Company Profile

Company Details

Entity Name: JAMES D. GASTON TILE GROUT STAIN & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES D. GASTON TILE GROUT STAIN & MORE, 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: 21 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (9 years ago)
Document Number: L09000121038
FEI/EIN Number 27-2227330

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

Address: 941 Cedar Cove Rd, Wellington, FL, 33414, US
Mail Address: 941 Cedar Cove Rd, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON JAMES D Manager 2158 Polo Gardens Dr., Wellington, FL, 33414
GASTON JAMES D Managing Member 941 Cedar Cove Rd, Wellington, FL, 33414
GSTON JAMES D Managing Member 2158 Polo Gardens Dr., Wellington, FL, 33414
GASTON JAMES D Agent 941 Cedar Cove Rd, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 941 Cedar Cove Rd, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 941 Cedar Cove Rd, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-03-26 941 Cedar Cove Rd, Wellington, FL 33414 -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 GASTON, JAMES Dean -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State