Search icon

H & H DRYWALL, LLC

Company Details

Entity Name: H & H DRYWALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000049269
FEI/EIN Number 20-0537867
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

Agent

Name Role Address
HANKS, MATTHEW T Agent 2226 DYKESTOWN ROAD, JAY, FL 32565

Managing Member

Name Role Address
HANKS, MATTHEW T Managing Member 2226 DYKESTOWN ROAD, JAY, FL 32565
Carnley, Michael Managing Member 2226 DYKESTOWN ROAD, JAY, FL 32565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 2226 DYKESTOWN ROAD, JAY, FL 32565 No data
CHANGE OF MAILING ADDRESS 2008-05-02 2226 DYKESTOWN ROAD, JAY, FL 32565 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 2226 DYKESTOWN ROAD, JAY, FL 32565 No data

Debts

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

Documents

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: 30 Jan 2025

Sources: Florida Department of State