Search icon

SCOT DAILEY CUSTOM TILE LLC - Florida Company Profile

Company Details

Entity Name: SCOT DAILEY CUSTOM TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOT DAILEY CUSTOM 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: 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: 31 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000063609
FEI/EIN Number 452436910

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

Address: 5600 N Banana River Blvd., #48, COCOA BEACH, FL, 32931, US
Mail Address: 5600 N Banana River Blvd., #48, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAILEY SCOTT Managing Member 5600 N. Banana River Blvd., COCOA BEACH, FL, 32931
Dailey Scott Agent 5600 N Banana River Blvd, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 5600 N Banana River Blvd, #48, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Dailey, Scott -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-30 5600 N Banana River Blvd., #48, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2015-10-30 5600 N Banana River Blvd., #48, COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-29
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State