Search icon

PREMIER TILE & STONE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER TILE & STONE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER TILE & STONE DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2018 (7 years ago)
Document Number: L11000081984
FEI/EIN Number 452782354

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

Address: 8827 volunteer dr., NEW PORT RICHEY, FL, 34653, US
Mail Address: 8827 volunteer dr., NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY JASON R Managing Member 8827 volunteer dr., NEW PORT RICHEY, FL, 34653
MOONEY JASON RJason M Agent 8827 volunteer dr., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-01 - -
REGISTERED AGENT NAME CHANGED 2018-04-01 MOONEY, JASON R, Jason Mooney -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 8827 volunteer dr., NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2014-04-29 8827 volunteer dr., NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 8827 volunteer dr., NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State