Search icon

MCQUAIG'S CUSTOM TILE "L.L.C." - Florida Company Profile

Company Details

Entity Name: MCQUAIG'S CUSTOM TILE "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCQUAIG'S CUSTOM TILE "L.L.C." 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: 09 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: L12000062451
FEI/EIN Number 45-5339486

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

Address: 4400 NW 39th Ave, GAINESVILLE, FL, 32606, US
Mail Address: 4400 NW 39th Ave, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUAIG KENNETH D Managing Member 4400 NW 39th Ave, GAINESVILLE, FL, 32606
MCQUAIG KENNETH D Agent 4400 NW 39th Ave, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 4400 NW 39th Ave, Apartment 204, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2024-04-15 4400 NW 39th Ave, Apartment 204, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 4400 NW 39th Ave, Apartment 204, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2015-11-02 MCQUAIG, KENNETH D -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-05-16 MCQUAIG'S CUSTOM TILE "L.L.C." -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State