Search icon

MARK DAVIS TILE LLC - Florida Company Profile

Company Details

Entity Name: MARK DAVIS TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MARK DAVIS TILE 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: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L15000203706
FEI/EIN Number 81-1556637

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

Address: 288 TRACY ST, ORMOND BEACH, FL 32174
Mail Address: 288 TRACY ST, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
davis, mark allen Agent 288 tracy st, ormond beach, FL 32174
MARK, DAVIS A Manager 288 TRACY ST, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-02 davis, mark allen -
REINSTATEMENT 2018-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-02 288 tracy st, ormond beach, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-18 288 TRACY ST, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 288 TRACY ST, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-12-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State