Search icon

G.A. TILE & MARBLE DESIGN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
AMATO GIUSEPPE President 507 64TH AVE W, BRADENTON, FL, 34207
AMATO GIUSEPPE Agent 507 64TH AVE W, BRADENTON, FL, 34207

Events

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 -

Debts

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

Documents

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