Search icon

AMAZING TILE, LLC.

Company Details

Entity Name: AMAZING TILE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: L16000176331
FEI/EIN Number 81-3973316
Address: 9532 HISTORIC KINGS RD S, JACKSONVILLE, FL, 32257, US
Mail Address: 9532 HISTORIC KINGS RD S, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STRAPAZZON CESAR L Agent 9532 Historic Kings Rd S, JACKSONVILLE, FL, 32257

Authorized Member

Name Role Address
Strapazzon Cesar L Authorized Member 9532 Historic Kings Rd S, JACKSONVILLE, FL, 32257
STRAPAZZON NOEMIA Authorized Member 9532 Historic Kings Rd S, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062751 AMAZING TILE EXPIRED 2018-05-26 2023-12-31 No data 9532 HISTORIC KINGS RD S, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-05 STRAPAZZON, CESAR L No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 9532 Historic Kings Rd S, JACKSONVILLE, FL 32257 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 9532 HISTORIC KINGS RD S, JACKSONVILLE, FL 32257 No data
LC AMENDMENT 2017-02-21 No data No data
CHANGE OF MAILING ADDRESS 2017-02-21 9532 HISTORIC KINGS RD S, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-07
LC Amendment 2017-02-21
Florida Limited Liability 2016-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State