Entity Name: | H & H DRYWALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H & H DRYWALL, 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: | 02 Dec 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000049269 |
FEI/EIN Number |
200537867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2226 DYKESTOWN ROAD, JAY, FL, 32565 |
Mail Address: | 2226 DYKESTOWN ROAD, JAY, FL, 32565 |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANKS MATTHEW T | Managing Member | 2226 DYKESTOWN ROAD, JAY, FL, 32565 |
Carnley Michael | Managing Member | 2226 DYKESTOWN ROAD, JAY, FL, 32565 |
HANKS MATTHEW T | Agent | 2226 DYKESTOWN ROAD, JAY, FL, 32565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 2226 DYKESTOWN ROAD, JAY, FL 32565 | - |
CHANGE OF MAILING ADDRESS | 2008-05-02 | 2226 DYKESTOWN ROAD, JAY, FL 32565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-02 | 2226 DYKESTOWN ROAD, JAY, FL 32565 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000272189 | LAPSED | 16-016-1A | LEON | 2017-03-09 | 2022-05-16 | $13,882.18 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-06-14 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-08-28 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State