Search icon

PRECISION TILE WORX, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION TILE WORX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION TILE WORX, 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: 06 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000053882
FEI/EIN Number 452202401

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

Address: 4819 Juanita Way S, St Petersburg, FL, 33705, US
Mail Address: 4819 Juanita Way S, St Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUNATI MARK F Manager 4819 Juanita Way S, St Petersburg, FL, 33705
FORTUNATI MARK F Secretary 4819 Juanita Way S, St Petersburg, FL, 33705
FORTUNATI MARK F Agent 4819 Juanita Way S, St Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 4819 Juanita Way S, St Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2017-04-06 4819 Juanita Way S, St Petersburg, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 4819 Juanita Way S, St Petersburg, FL 33705 -
REGISTERED AGENT NAME CHANGED 2012-03-22 FORTUNATI, MARK F -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State