Search icon

R & R DRYWALL LLC. - Florida Company Profile

Company Details

Entity Name: R & R DRYWALL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & R 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (5 years ago)
Document Number: L04000001872
FEI/EIN Number 900199983

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

Address: 3161 COASTAL HWY, CRAWFORDVILLE, FL, 32327, US
Mail Address: 3161 COASTAL HWY, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOUINARD RICHARD Managing Member 8 HORTTOR GREENE RD, CRAWFORDVILLE, FL, 32327
CHOUINARD LINDA D Managing Member 8 HORTTOR GREENE RD, CRAWFORDVILLE, FL, 32327
CHOUINARD RICHARD T Agent 8 HORTTOR GREENE RD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 8 HORTTOR GREENE RD, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2020-10-10 3161 COASTAL HWY, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 3161 COASTAL HWY, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 CHOUINARD, RICHARD T -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-10
REINSTATEMENT 2019-01-29
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State