Search icon

DECORUM TILE & STONE LLC - Florida Company Profile

Company Details

Entity Name: DECORUM TILE & STONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECORUM TILE & STONE 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: 10 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L13000127567
FEI/EIN Number 46-3651175

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

Address: 3131 W Kennedy Drive, TAMPA, FL, 33609, US
Mail Address: 3131 W Kennedy Drive, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLORY WESLEY Managing Member 402 MISSION HILLS AVENUE, TEMPLE TERRACE, FL, 33617
MALLORY STEPHEN Managing Member 305 Glen Burnie Ave, Temple Terrace, FL, 33617
Washburn Steven Manager 3131 W Kennedy Blvd, Tampa, FL, 33609
Wesley Mallory Agent 3131 W Kennedy Drive, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-06-06 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 Wesley, Mallory -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 3131 W Kennedy Drive, TAMPA, FL 33609 -
LC AMENDMENT 2014-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 3131 W Kennedy Drive, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-10-17 3131 W Kennedy Drive, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000699874 ACTIVE 1000001016017 HILLSBOROU 2024-10-21 2044-11-06 $ 15,967.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000496883 ACTIVE 1000001003599 HILLSBOROU 2024-07-26 2044-08-07 $ 22,383.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000114403 ACTIVE 1000000980270 HILLSBOROU 2024-02-13 2044-02-28 $ 33,075.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000310078 ACTIVE 1000000957196 HILLSBOROU 2023-06-26 2043-07-05 $ 10,422.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000264939 TERMINATED 1000000924352 HILLSBOROU 2022-05-26 2042-06-01 $ 10,533.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000575831 ACTIVE 1000000905775 HILLSBOROU 2021-11-03 2041-11-10 $ 7,538.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000740589 TERMINATED 1000000802192 HILLSBOROU 2018-11-01 2038-11-07 $ 5,529.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000449066 TERMINATED 1000000787981 HILLSBOROU 2018-06-22 2038-06-27 $ 7,741.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000185348 TERMINATED 1000000781285 HILLSBOROU 2018-05-01 2038-05-09 $ 1,169.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000185330 TERMINATED 1000000781284 HILLSBOROU 2018-05-01 2038-05-09 $ 12,291.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-19
LC Amendment 2019-06-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9162367001 2020-04-09 0455 PPP 3131 W. KENNEDY BLVD, TAMPA, FL, 33609-3004
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6310
Loan Approval Amount (current) 6310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3004
Project Congressional District FL-14
Number of Employees 1
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6388.88
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State