Search icon

A-1 DRYWALL SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: A-1 DRYWALL SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 DRYWALL SPECIALISTS, 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: 13 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: L03000044047
FEI/EIN Number 200448991

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

Address: 5603 GEORGIA AVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5603 GEORGIA AVE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERKS ANITA Officer 5603 GEORGIA AVE, NEW PORT RICHEY, FL, 34652
DERKS ANITA Agent 5603 GEORGIA AVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 5603 GEORGIA AVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 5603 GEORGIA AVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2020-03-03 5603 GEORGIA AVE, NEW PORT RICHEY, FL 34652 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State