Search icon

ICT TILE LLC

Company Details

Entity Name: ICT TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L19000273948
FEI/EIN Number 84-3734385
Address: 5646 paddock Trail Dr, Tampa, FL, 33624, US
Mail Address: 5646 paddock Trail Dr, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Ramirez Tinna L Agent 5646 paddock Trail Dr, Tampa, FL, 33624

Authorized Manager

Name Role Address
Ramirez Tinna L Authorized Manager 5646 paddock Trail Dr, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 5646 paddock Trail Dr, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2024-05-23 5646 paddock Trail Dr, Tampa, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 5646 paddock Trail Dr, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Ramirez, Tinna Lidia No data
REINSTATEMENT 2022-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000436590 ACTIVE 23-205-D3 LEON COUNTY 2024-05-15 2029-07-17 $22,201.83 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
ICT Tile, LLC, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-1192 2024-05-07 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-205-D3-WC

Parties

Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name ICT TILE LLC
Role Appellant
Status Active
Name Tinna Ramirez
Role Appellant
Status Active
Name Division of Workers' Compensation
Role Appellee
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Keith Charles Humphrey

Docket Entries

Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Financial Services
Docket Date 2024-05-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Department of Financial Services
Docket Date 2024-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss/Hillsborough County transfer/denied as moot
On Behalf Of Department of Financial Services
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Hillsborough County transfer/Notice of Appeal
On Behalf Of ICT Tile, LLC
Docket Date 2024-05-07
Type Misc. Events
Subtype Order Transferring Case to this Court from DCA/FSC
Description Transfer order from Hillsborough County
On Behalf Of ICT Tile, LLC
View View File
ICT Tile, LLC, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-0847 2024-04-01 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-205-D3-WC

Parties

Name ICT TILE LLC
Role Appellant
Status Active
Name Tinna Ramirez
Role Appellant
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Keith Charles Humphrey
Name Division of Workers' Compensation
Role Appellee
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Related Case or Issue
Description Amended Notice of Related Case or Issue
On Behalf Of Department of Financial Services
Docket Date 2024-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Financial Services
Docket Date 2024-04-23
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2024-04-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Department of Financial Services
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2024-04-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Cert. of service on GC.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DFS Agency Clerk
Docket Date 2024-04-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DFS Agency Clerk

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
Florida Limited Liability 2019-11-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State