Entity Name: | STEVE'S QUALITY TILE AND SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 22 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2016 (9 years ago) |
Document Number: | L13000058738 |
FEI/EIN Number | 46-2600979 |
Address: | 167 Center St, Daytona Beach, FL 32117 |
Mail Address: | 167 Center St, Daytona Beach, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS, STEPHANIE | Agent | 167 Center St, Daytona Beach, FL 32117 |
Name | Role | Address |
---|---|---|
MORRIS, STEPHANIE | Manager | 167 Center St, Daytona Beach, FL 32117 |
MORRIS, STEPHEN | Manager | 167 Center St, Daytona Beach, FL 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-03 | 167 Center St, Daytona Beach, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-03 | 167 Center St, Daytona Beach, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-03 | 167 Center St, Daytona Beach, FL 32117 | No data |
REINSTATEMENT | 2016-06-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-08 | MORRIS, STEPHANIE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-06-08 |
Florida Limited Liability | 2013-04-22 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State