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. |
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 |
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 |
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." | - |
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