Entity Name: | HIGH QUALITY TILE & STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGH QUALITY TILE & STONE, 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: | 21 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000021627 |
FEI/EIN Number |
81-3577622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 KOHLER DR., MARY ESTHER, FL, 32569, US |
Mail Address: | 25 KOHLER DR., MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREGE SHANE E | Managing Member | 215 EDGEWOOD PLACE, CRESTVIEW, FL, 32539 |
BREGE SHANE E | Agent | 215 EDGEWOOD PLACE, CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-08-22 | HIGH QUALITY TILE & STONE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-22 | 25 KOHLER DR., MARY ESTHER, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2016-08-22 | 25 KOHLER DR., MARY ESTHER, FL 32569 | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2011-07-08 | A BEACH TAXI SERVICE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-04 |
LC Amendment and Name Change | 2016-08-22 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-23 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-06 |
LC Name Change | 2011-07-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State