Entity Name: | SOUTHERN TILE AND REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN TILE AND REMODELING 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000084928 |
FEI/EIN Number |
82-1226795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 Charles Circle, Pace, FL, 32571, US |
Mail Address: | 4100 Charles Circle, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drennen Troy | Manager | 4100 Charles Circle, Pace, FL, 32571 |
DRENNEN TROY R | Agent | 4100 Charles Circle, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 4100 Charles Circle, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 4100 Charles Circle, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 4100 Charles Circle, Pace, FL 32571 | - |
LC AMENDMENT | 2017-05-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000506343 | ACTIVE | 19-326-1A | LEON COUNTY | 2024-05-28 | 2029-08-12 | $2,083.24 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-15 |
LC Amendment | 2017-05-24 |
Florida Limited Liability | 2017-04-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State