Search icon

TAMPA TILE AND STONE L.L.C. - Florida Company Profile

Company Details

Entity Name: TAMPA TILE AND STONE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA TILE AND STONE L.L.C. 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: 30 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L17000024114
FEI/EIN Number APPLIED FOR

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

Address: 4302 GUNN HWY, TAMPA, FL, 33618, US
Mail Address: 4302 GUNN HWY, 716, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS KRISTOPHER S Authorized Representative 4302 GUNN HWY, TAMPA, FL, 33618
ROBERTS KRISTOPHER S Agent 4302 GUNN HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-08 4302 GUNN HWY, 716, TAMPA, FL 33618 -
REINSTATEMENT 2020-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-08 4302 GUNN HWY, 716, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-11-08 4302 GUNN HWY, 716, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 ROBERTS, KRISTOPHER S -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-11-08
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State