Entity Name: | GULF BREEZE TILE & STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2020 (5 years ago) |
Document Number: | L11000011393 |
FEI/EIN Number | 274675198 |
Address: | 3002 e strong st, Pensacola, FL, 32503, US |
Mail Address: | 3002 e strong st, Pensacola, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CHARLES M | Agent | 3002 e strong st, Pensacola, FL, 32503 |
Name | Role | Address |
---|---|---|
Jones Charles M | Manager | 3002 e strong st, Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-16 | 3002 e strong st, Pensacola, FL 32503 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-16 | 3002 e strong st, Pensacola, FL 32503 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-16 | 3002 e strong st, Pensacola, FL 32503 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | JONES, CHARLES M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-02-16 |
REINSTATEMENT | 2018-01-15 |
REINSTATEMENT | 2016-10-13 |
REINSTATEMENT | 2015-10-20 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State