Search icon

DANNY BAIN DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: DANNY BAIN DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANNY BAIN 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.
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: 11 Dec 2003 (21 years ago)
Date of dissolution: 19 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: L03000051750
FEI/EIN Number 260078350

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

Address: 2649 W CYPRESS DR, DUNNELLON, FL, 34433, US
Mail Address: 2649 W CYPRESS DR, DUNNELLON, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIN DANNY R President 2649 W CYPRESS DR, DUNNELLON, FL, 34433
Bain Rose M Vice President 2649 W CYPRESS DR, DUNNELLON, FL, 34433
Martin Harold T Manager 12630 N River Gardens Drive, Dunnellon, FL, 34433
Sneed Scott M Manager 17963 SE 27th Street, Dunnellon, FL, 34432
BAIN DANNY R Agent 2649 W CYPRESS DR, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 2649 W CYPRESS DR, DUNNELLON, FL 34433 -
CHANGE OF MAILING ADDRESS 2011-03-25 2649 W CYPRESS DR, DUNNELLON, FL 34433 -
REGISTERED AGENT NAME CHANGED 2011-03-25 BAIN, DANNY R -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 2649 W CYPRESS DR, DUNNELLON, FL 34433 -

Documents

Name Date
LC Voluntary Dissolution 2016-02-19
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State