Entity Name: | JC MARBLE & TILE DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 19 Mar 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Sep 2021 (3 years ago) |
Document Number: | L19000076891 |
FEI/EIN Number | APPLIED FOR |
Address: | 5828 58th Way, West Palm Beach, FL 33409 |
Mail Address: | 5828 58th Way, West Palm Beach, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COAN, JOSEPH | Agent | 5828 58th Way, West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
Coan, Joseph | President | 5828 58th Way, West Palm Beach, FL 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 5828 58th Way, West Palm Beach, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 5828 58th Way, West Palm Beach, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 5828 58th Way, West Palm Beach, FL 33409 | No data |
REINSTATEMENT | 2021-09-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-05 | COAN, JOSEPH | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-06 |
REINSTATEMENT | 2021-09-05 |
Florida Limited Liability | 2019-03-19 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State