Search icon

TIMOTHY SMITH DRYWALL, LLC - Florida Company Profile

Company Details

Entity Name: TIMOTHY SMITH DRYWALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMOTHY SMITH 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000056016
FEI/EIN Number 050588202

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

Address: 7103 9TH AVE NW, BRADENTON, FL, 34209
Mail Address: 7103 9TH AVE NW, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TIMOTHY C Managing Member 7103 9TH AVE NW, BRADENTON, FL, 34209
SMITH TIMOTHY C Agent 7103 9TH AVE NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-26 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 SMITH, TIMOTHY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 7103 9TH AVE NW, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2007-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 7103 9TH AVE NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2007-05-18 7103 9TH AVE NW, BRADENTON, FL 34209 -

Documents

Name Date
REINSTATEMENT 2016-01-26
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-02
REINSTATEMENT 2012-03-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-05-18
REINSTATEMENT 2005-09-20
ANNUAL REPORT 2004-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State