Search icon

ON THE MARK TILE, LLC - Florida Company Profile

Company Details

Entity Name: ON THE MARK TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON THE MARK 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.
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: 04 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L11000015629
FEI/EIN Number 274719697

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

Address: 4110 NW 17th Place, GAINESVILLE, FL, 32605, US
Mail Address: P.O. Box 6135, GAINESVILLE, FL, 32627, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSE MARK Manager 4110 NW 17th Place, GAINESVILLE, FL, 32605
ROUSE MARK H Agent 4110 NW 17th Place, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 4110 NW 17th Place, GAINESVILLE, FL 32605 -
REINSTATEMENT 2017-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 4110 NW 17th Place, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2017-05-30 4110 NW 17th Place, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2017-05-30 ROUSE, MARK H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-05-30
REINSTATEMENT 2015-01-09
ANNUAL REPORT 2013-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State