Search icon

ALLEN TILE, LLC - Florida Company Profile

Company Details

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

ALLEN 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000041674
FEI/EIN Number 46-2449491

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

Address: 9949 beaver ridge trail, Tallahassee, FL, 32312, US
Mail Address: 9949 beaver ridge trail, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TRAVIS Managing Member 9949 Beaver ridge trail, Tallahassee, FL, 32312
Allen Valerie J Agent 9949 beaver ridge trail, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 9949 beaver ridge trail, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 9949 beaver ridge trail, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-03-10 9949 beaver ridge trail, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2020-03-10 Allen, Valerie J -
REINSTATEMENT 2016-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2013-05-03 ALLEN TILE, LLC -
LC AMENDMENT 2012-04-02 - -

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-01-21
ANNUAL REPORT 2014-03-14
LC Amendment and Name Change 2013-05-03
ANNUAL REPORT 2013-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State