Search icon

TIM RANDALL TILE LLC - Florida Company Profile

Company Details

Entity Name: TIM RANDALL TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIM RANDALL TILE 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: 14 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L14000078238
FEI/EIN Number 41-7258973

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

Address: 2714 Teepee Rd, Navarre, FL, 32566, US
Mail Address: 2714 Teepee Rd, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
randall timothy dSr. Manager 2714 Teepee Rd, Navarre, FL, 32566
Randall Timothy DSr. Agent 2714 Teepee Rd, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 Randall, Timothy D, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 2714 Teepee Rd, Navarre, FL 32566 -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 2714 Teepee Rd, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2017-10-23 2714 Teepee Rd, Navarre, FL 32566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-06-13
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-27

Date of last update: 03 May 2025

Sources: Florida Department of State