Entity Name: | S&K CERAMIC TILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S&K CERAMIC 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: | 05 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L10000103772 |
FEI/EIN Number |
452564732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7519 WILSHIRE ROAD, PENSACOLA, FL, 32526, US |
Mail Address: | 7519 WILSHIRE ROAD, PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMBROUGH BERNIE D | Managing Member | 7519 WILSHIRE ROAD, PENSACOLA, FL, 32526 |
KIMBROUGH BERNIE D | Agent | 7519 WILSHIRE ROAD, PENSACOLA, FL, 32526 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036822 | S&K CARPET AND TILE CLEANING | EXPIRED | 2012-04-17 | 2017-12-31 | - | 7518 WILSHIRE ROAD, PENSACOLA, FL, 32526 |
G11000044815 | S&K CERAMIC TILE, LLC | EXPIRED | 2011-05-09 | 2016-12-31 | - | 7518 WILSHIRE ROAD, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 7519 WILSHIRE ROAD, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 7519 WILSHIRE ROAD, PENSACOLA, FL 32526 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | KIMBROUGH, BERNIE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 7519 WILSHIRE ROAD, PENSACOLA, FL 32526 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-04 |
REINSTATEMENT | 2022-04-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State