Entity Name: | LEVEL LINE MARBLE & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEVEL LINE MARBLE & TILE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 03 Jan 2012 (13 years ago) |
Document Number: | P12000000021 |
FEI/EIN Number |
454154388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39746 Magnolia Street, Lady Lake, FL, 32159, US |
Mail Address: | 39746 Magnolia Street, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MICHAEL T | President | 39746 Magnolia Street, Lady Lake, FL, 32159 |
MOORE MARIA | Vice President | 39746 Magnolia Street, Lady Lake, FL, 32159 |
PROTHRO CAROL | Secretary | 6739 SW 91 CIRCLE, OCALA, FL, 34481 |
LOPEZ MICHAEL T | Agent | 39746 Magnolia Street, Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 39746 Magnolia Street, Lady Lake, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 39746 Magnolia Street, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 39746 Magnolia Street, Lady Lake, FL 32159 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-09-18 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State