Search icon

PATRICK MARSHALL TILE & DESIGN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MARSHALL PATRICK R Manager 3301 Alt 19, Dunedin, FL, 34698
Marshall Brenda S Agent 3301 Alt 19, Dunedin, FL, 34698

Events

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 - -

Documents

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