Search icon

LEGACY TILE FLOOR SERVICES LLC

Company Details

Entity Name: LEGACY TILE FLOOR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Sep 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000137800
FEI/EIN Number 463766211
Address: 4479 PHILLIPS HWY #121, JACKSONVILLE, FL, 32207, US
Mail Address: 4479 PHILLIPS HWY #121, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVEIRA MARIA E Agent 4479 PHILIPS HWY #121, JACKSONVILLE, FL, 32207

Manager

Name Role Address
DE OLIVEIRA MARIA E Manager 4479 PHILIPS HWY #121, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2016-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 4479 PHILLIPS HWY #121, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 4479 PHILIPS HWY #121, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2016-03-02 4479 PHILLIPS HWY #121, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-03-02 OLIVEIRA, MARIA E DE No data
LC AMENDMENT 2013-10-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000453730 LAPSED 15-092-D1 LEON 2017-05-03 2022-08-07 $8,505.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
LC Amendment 2016-03-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-28
LC Amendment 2013-10-07
Florida Limited Liability 2013-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State