Search icon

DP TILE & MARBLE LLC - Florida Company Profile

Company Details

Entity Name: DP TILE & MARBLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DP TILE & MARBLE 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: 08 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L17000053754
FEI/EIN Number 65-0748519

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

Address: 442 SW Sansom Lane, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 442 SW Sansom Lane, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GFS TAX & ACCOUNTING SERVICES Agent 11764 W SAMPLE RD, CORAL SPRNGS, FL, 33065
MENDES ALMEIDA DEONE V Authorized Member 442 SW SANSOM LANE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 11764 W SAMPLE RD, STE 102, CORAL SPRNGS, FL 33065 -
LC AMENDMENT 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 GFS TAX & ACCOUNTING SERVICES -
LC AMENDMENT 2018-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 442 SW Sansom Lane, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2018-04-05 442 SW Sansom Lane, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-21
LC Amendment 2019-07-26
ANNUAL REPORT 2019-04-22
LC Amendment 2018-04-16
ANNUAL REPORT 2018-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State