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