Search icon

T.G. TILE LLC - Florida Company Profile

Company Details

Entity Name: T.G. TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.G. 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: 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: 09 May 2017 (8 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L17000102673
FEI/EIN Number 82-1506521

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

Address: 125 S. Rolling Hill Rd, Tavernier, FL, 33070, US
Mail Address: PO BOX 565, LONG KEY, FL, 33001
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN TIMOTHY Manager 125 S. Rolling Hill Rd, Tavernier, FL, 33070
BASTRON KRISTOPHER Authorized Person 219 NAVAJO ST, TAVERNIER, FL, 33070
GREEN TIMOTHY Agent 125 S. Rolling Hill Rd, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 125 S. Rolling Hill Rd, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 125 S. Rolling Hill Rd, Tavernier, FL 33070 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-21
Florida Limited Liability 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1237278603 2021-03-13 0455 PPS 125 S Rolling Hill Rd, Tavernier, FL, 33070-2026
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11012
Loan Approval Amount (current) 11012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2026
Project Congressional District FL-28
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11069.93
Forgiveness Paid Date 2021-09-22
8817457306 2020-05-01 0455 PPP 125 S ROLLING HILL RD, TAVERNIER, FL, 33070-2026
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11012
Loan Approval Amount (current) 11012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVERNIER, MONROE, FL, 33070-2026
Project Congressional District FL-28
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11105.83
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State