Search icon

RIVER SHORE TILE LLC - Florida Company Profile

Company Details

Entity Name: RIVER SHORE TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER SHORE 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: 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: 07 Jun 2010 (15 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: L10000060904
FEI/EIN Number 800633162

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

Address: 4180 WINDOVER WAY, MELBOURNE, FL, 32934
Mail Address: 5870 Medjool Rd, FL, GRANT, FL, 32949, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHDAH JEFFREY R Managing Member 4180 WINDOVER WAY, MELBOURNE, FL, 32934
Sandage David M Manager 5870 Medjool Rd, GRANT, FL, 32949
Flynn Jerome H Manager 366 Bordeaux Ave, Palm Bay, FL, 32907
DAHDAH JEFFREY R Agent 4180 WINDOVER WAY, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 4180 WINDOVER WAY, MELBOURNE, FL 32934 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 DAHDAH, JEFFREY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2012-10-16
ANNUAL REPORT 2012-07-25
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State