Entity Name: | G.A. TILE & MARBLE DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.A. TILE & MARBLE DESIGN 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: |
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: | 27 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 2022 (3 years ago) |
Document Number: | L12000041986 |
FEI/EIN Number |
45-4916631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 64th AVE W, BRADENTON, FL, 34207, US |
Mail Address: | 507 64TH AVE W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMATO GIUSEPPE | President | 507 64TH AVE W, BRADENTON, FL, 34207 |
AMATO GIUSEPPE | Agent | 507 64TH AVE W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-19 | AMATO, GIUSEPPE | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 507 64th AVE W, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 507 64th AVE W, BRADENTON, FL 34207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 507 64TH AVE W, BRADENTON, FL 34207 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000181992 | TERMINATED | 1000000920632 | MANATEE | 2022-04-07 | 2032-04-13 | $ 898.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-09-14 |
REINSTATEMENT | 2022-08-26 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State