Entity Name: | BEACH TILE & STONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH TILE & STONE 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: | 30 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (9 years ago) |
Document Number: | L15000076931 |
FEI/EIN Number |
47-5446960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 CHURCHWELL DR #18821, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 420 CHURCHWELL DR #18821, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kilgore Michael R | Manager | P.O. Box 18821, Panama City Beach, FL, 32417 |
JENNY DAVIS L | Authorized Member | P.O. BOX 18821, PANAMA CITY, FL, 32417 |
KILGORE MICHAEL R | Agent | 420 CHURCHWELL DR #18821, PANAMA CITY BEACH, FL, 32407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000007847 | BTS FLOORING | ACTIVE | 2022-01-21 | 2027-12-31 | - | P.O. BOX 18821, PANAMA CITY BEACH, FL, 32417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 420 CHURCHWELL DR #18821, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 420 CHURCHWELL DR #18821, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 420 CHURCHWELL DR #18821, PANAMA CITY BEACH, FL 32407 | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | KILGORE, MICHAEL R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-22 |
REINSTATEMENT | 2016-10-17 |
Florida Limited Liability | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State