Search icon

TILE REDI HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TILE REDI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILE REDI HOLDINGS, 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: 24 May 2017 (8 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L17000113751
FEI/EIN Number 821671918

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

Address: 436 E 36th Street, Charlotte, NC, 28205, US
Mail Address: 436 E 36th St, Charlotte, NC, 28205, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K8JKO1C32TWF15 L17000113751 US-FL GENERAL ACTIVE 2016-12-31

Addresses

Legal 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 436 E 36th Street, Charlotte, US-NC, US, 28205

Registration details

Registration Date 2019-05-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000113751

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tile Redi Parent, LLC Manager c/o Oxford Financial Group, Ltd, Carmel, IN, 46032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 436 E 36th Street, Charlotte, NC 28205 -
REGISTERED AGENT NAME CHANGED 2022-04-19 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-27 436 E 36th Street, Charlotte, NC 28205 -
LC AMENDED AND RESTATED ARTICLES 2017-06-02 - -
AMENDED AND RESTATEDARTICLES 2017-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-30
LC Amended and Restated Art 2017-06-02
Amended and Restated Articles 2017-05-26
Florida Limited Liability 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609607100 2020-04-10 0455 PPP 4450 126TH AVE, CORAL SPRINGS, FL, 33065
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1008037.5
Loan Approval Amount (current) 1008037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 94
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1023858.09
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State