Search icon

DRYWALL & INSULATION DESIGN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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