Entity Name: | TERRY DEAN'S TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRY DEAN'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. |
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: | 09 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2012 (13 years ago) |
Document Number: | L10000061979 |
FEI/EIN Number |
272817384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 Mockingbird Circle, WINTER HAVEN, FL, 33884, US |
Mail Address: | 1020 Mockingbird Circle, WINTER HAVEN, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN TERRY | Manager | 1020 Mockingbird Circle, WINTER HAVEN, FL, 33884 |
Saucerman Barney | Asst | 215 Lk Eloise Pointe Blv., Winter Haven, FL, 33880 |
Dean Elizabeth | secr | 1020 Mockingbird Circle, WINTER HAVEN, FL, 33884 |
DEAN TERRY | Agent | 1020 Mockingbird Circle, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1020 Mockingbird Circle, WINTER HAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 1020 Mockingbird Circle, WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 1020 Mockingbird Circle, WINTER HAVEN, FL 33884 | - |
REINSTATEMENT | 2012-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State