Search icon

TERRY DEAN'S TILE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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