Search icon

MONEY'S CERAMIC TILE SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MONEY'S CERAMIC TILE SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY'S CERAMIC TILE SERVICE, 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: 13 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L13000086171
FEI/EIN Number 59-0037450

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

Address: 30 ROSALIE OAKS BLVD., LAKE WALES, FL, 33898, US
Mail Address: 30 ROSALIE OAKS BLVD., LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONEY DARRELL President 30 ROSALIE OAKS BLVD., LAKE WALES, FL, 33898
Landry Ryan Director 8964 Rhoden Lop Rd, Ft Meade, FL, 33841
McClarrie Arthur J Vice President 8 Candlelight Loop, Lake Wales, FL, 33859
MONEY DARRELL Agent 30 ROSALIE OAKS BLVD., LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 30 ROSALIE OAKS BLVD., LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 30 ROSALIE OAKS BLVD., LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2023-04-28 30 ROSALIE OAKS BLVD., LAKE WALES, FL 33898 -
LC AMENDMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-06-23 MONEY, DARRELL -
REINSTATEMENT 2016-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-03-29
LC Amendment 2016-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State