Search icon

QUALITY TILE CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: QUALITY TILE CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY TILE CONTRACTOR 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: 22 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: L14000132328
FEI/EIN Number 47-3323758

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

Address: 9000 heron walk drive e, Unit 4302, Miramar beach, FL, 32550, US
Mail Address: 9000 heron walk drive e, Unit 4302, Miramar beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ Luis Manager 9000 heron walk drive e, Miramar beach, FL, 32550
MARTINEZ Luis Authorized Member 9000 heron walk drive e, Miramar beach, FL, 32550
MARTINEZ LUIS Agent 9000 heron walk drive e, Miramar beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 9000 heron walk drive e, Unit 4302, Unit 4302, Miramar beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-01-04 9000 heron walk drive e, Unit 4302, Unit 4302, Miramar beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 9000 heron walk drive e, Unit 4302, Unit 4302, Miramar beach, FL 32550 -
LC AMENDMENT 2018-12-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-22 MARTINEZ, LUIS -
REINSTATEMENT 2017-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2019-04-26
LC Amendment 2018-12-06
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State