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. |
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 |
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 |
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 | - | - |
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