Entity Name: | D AND N TILEING PLUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D AND N TILEING PLUS 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: | 08 Dec 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000251209 |
FEI/EIN Number |
82-1723554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Hickory Street, New Smyrna Beach, Fl, 32168, UN |
Mail Address: | 104 Hickory Street, New Smyrna Beach, Fl, 32168, UN |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCRUTON WILLIAM E | Manager | 104 Hickory Street, New Smyrna Beach, 32168 |
Vanslyke Chasity M | Owen | 104 Hickory Street, New Smyrna Beach, FL, 32168 |
Vanslyke CHASITY M | Agent | 104 Hickory Street, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 104 Hickory Street, New Smyrna Beach, FL 32168 | - |
REINSTATEMENT | 2019-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 104 Hickory Street, New Smyrna Beach, Florida 32168 UN | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 104 Hickory Street, New Smyrna Beach, Florida 32168 UN | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Vanslyke, CHASITY M | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-01-07 |
REINSTATEMENT | 2020-10-24 |
AMENDED ANNUAL REPORT | 2019-09-26 |
REINSTATEMENT | 2019-04-22 |
Florida Limited Liability | 2017-12-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State