Search icon

GULF TILE AND MARBLE INSTALLERS, LLC - Florida Company Profile

Company Details

Entity Name: GULF TILE AND MARBLE INSTALLERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF TILE AND MARBLE INSTALLERS, 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: 26 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L15000181695
FEI/EIN Number 47-5536284

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

Address: 5455 N HWY 71, Wewahitchka, FL, 32465, US
Mail Address: 5455 N HWY 71, Wewahitchka, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BECKY Authorized Member 435 EAST CHIPOLA AVE, WEWAHITCHKA, FL, 32465
SMITH SAMUEL B Authorized Member 435 EAST CHIPOLA AVE, WEWAHITCHKA, FL, 32465
SMITH BRIAN D Manager 435 EAST CHIPOLA AVE, WEWAHITCHKA, FL, 32465
SMITH ANDREW B Manager 435 EAST CHIPOLA AVE, WEWAHITCHKA, FL, 32465
SMITH BECKY l Agent 5455 N HWY 71, Wewahitchka, FL, 32465

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-09 5455 N HWY 71, Wewahitchka, FL 32465 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 5455 N HWY 71, Wewahitchka, FL 32465 -
REGISTERED AGENT NAME CHANGED 2020-11-09 SMITH, BECKY lynn -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 5455 N HWY 71, Wewahitchka, FL 32465 -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-10-04 - -
LC AMENDMENT 2018-05-03 - -
LC AMENDMENT 2017-07-28 - -
LC AMENDMENT 2017-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-09
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-03-08
LC Amendment 2018-10-04
LC Amendment 2018-05-03
ANNUAL REPORT 2018-03-26
LC Amendment 2017-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State