Search icon

FG TILES LLC - Florida Company Profile

Company Details

Entity Name: FG TILES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FG TILES 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: 05 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L18000139730
FEI/EIN Number 83-0848474

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

Address: 2525 SE FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 2525 SE FEDERAL HWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA FABIANO M President 2525 SE FEDERAL HWY, STUART, FL, 34994
LOPEZ EDNEIA Vice President 2525 SE FEDERAL HWY, STUART, FL, 34994
TAXPEOPLE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067147 TILES OF STUART EXPIRED 2018-06-11 2023-12-31 - 2525 SE FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 2525 SE FEDERAL HWY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-03-15 2525 SE FEDERAL HWY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2022-03-15 TAXPEOPLE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 2855 SW BRIGHTON ST, PORT ST. LUCIE, FL 34953 -
LC AMENDMENT 2018-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-29
LC Amendment 2018-10-17
Florida Limited Liability 2018-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State