Entity Name: | DRYWALL & INSULATION DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRYWALL & INSULATION DESIGN, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000048982 |
FEI/EIN Number |
562417541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Santana Dr, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 111 Santana Dr, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCANDRETT RONDAL RJr. | President | 111 Santana Dr, Santa Rosa Beach, FL, 32459 |
SCANDRETT RONDAL RJr. | Agent | 111 Santana Dr, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 111 Santana Dr, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 111 Santana Dr, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 111 Santana Dr, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | SCANDRETT, RONDAL R., Jr. | - |
REINSTATEMENT | 2011-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2006-03-20 | DRYWALL & INSULATION DESIGN, LLC | - |
REINSTATEMENT | 2005-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State