Search icon

TEXTURE & BEYOND, LLC - Florida Company Profile

Company Details

Entity Name: TEXTURE & BEYOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEXTURE & BEYOND, 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: 25 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L15000035122
FEI/EIN Number 47-3236799

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

Address: 2460 Appian Ave, SPRING HILL, FL, 34608, US
Mail Address: 2460 Appian Ave, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS ADAM Manager 2460 Appian Ave, SPRING HILL, FL, 34608
Texture&beyond Agent 2460 Appian Ave, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2460 Appian Ave, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2024-04-26 2460 Appian Ave, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2460 Appian Ave, SPRING HILL, FL 34608 -
LC AMENDMENT 2022-03-14 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 Texture&beyond -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000497725 TERMINATED 1000001004288 HERNANDO 2024-08-02 2034-08-07 $ 1,155.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-05-01
LC Amendment 2022-03-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State