Search icon

DECORATIVETILE.COM, LLC - Florida Company Profile

Company Details

Entity Name: DECORATIVETILE.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECORATIVETILE.COM, 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: 13 Sep 2010 (15 years ago)
Document Number: L10000095519
FEI/EIN Number 273715376

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

Mail Address: 1835 SAVOY DRIVE, SUITE 201, ATLANTA, GA, 30341-1073, US
Address: 13460 DANIELS COMMERCE BOULEVARD, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOA HOLDINGS, INC. Managing Member 1835 SAVOY DRIVE, SUITE 201, ATLANTA, GA, 30341
Lampert Warren President 1835 SAVOY DRIVE, SUITE 201, ATLANTA, GA, 303411073
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 13460 DANIELS COMMERCE BOULEVARD, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-01-29 AGENTS AND CORPORATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 13460 DANIELS COMMERCE BOULEVARD, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2011-12-13 13460 DANIELS COMMERCE BOULEVARD, FORT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State