Search icon

SS TILE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SS TILE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SS TILE SERVICES 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: 02 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L14000184381
FEI/EIN Number NOT APPLICABLE

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

Address: 4 CHOCTAW RD, CRAWFORDVILLE, FL, 32327, US
Mail Address: 4 CHOCTAW RD, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPPARD SHAIN A Manager 4 CHOCTAW RD, CRAWFORDVILLE, FL, 32327
HAMPTON JOSHUA Auth 64 FAWN LN, CRAWFORDVILLE, FL, 32327
RUNDLES TYLER Secretary 4 CHOCTAW RD, CRAWFORDVILLE, FL, 32327
SHAPPARD SHAIN A Agent 4 CHOCTAW RD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 4 CHOCTAW RD, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 4 CHOCTAW RD, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2020-02-18 4 CHOCTAW RD, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 SHAPPARD, SHAIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-03-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-11
REINSTATEMENT 2016-11-02
REINSTATEMENT 2015-09-29
Florida Limited Liability 2014-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State