Entity Name: | PATRICK MARSHALL TILE & DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRICK MARSHALL TILE & DESIGN, 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: |
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: | 18 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000108164 |
FEI/EIN Number |
274270136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 Alt 19, Dunedin, FL, 34698, US |
Mail Address: | 3301 Alt 19, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL PATRICK R | Manager | 3301 Alt 19, Dunedin, FL, 34698 |
Marshall Brenda S | Agent | 3301 Alt 19, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-11 | 3301 Alt 19, Lot 252, Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-11 | 3301 Alt 19, Lot 252, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2022-10-11 | 3301 Alt 19, Lot 252, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-11 | Marshall, Brenda S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State