Search icon

HIGH QUALITY TILE & STONE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BREGE SHANE E Managing Member 215 EDGEWOOD PLACE, CRESTVIEW, FL, 32539
BREGE SHANE E Agent 215 EDGEWOOD PLACE, CRESTVIEW, FL, 32539

Events

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 -

Documents

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