Entity Name: | LARRY KOCHMAN WALLPAPER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARRY KOCHMAN WALLPAPER, 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: | 26 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000006751 |
FEI/EIN Number |
593243813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1376 NE 32ND AVENUE, GAINESVILLE, FL, 32609, UN |
Mail Address: | 1376 NE 32ND AVENUE, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCHMAN LARRY I | Manager | 1376 NE 32ND AVENUE, GAINESVILLE, FL, 32609 |
KOCHMAN LARRY I | Agent | 1376 NE 32ND AVENUE, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | KOCHMAN, LARRY I | - |
REINSTATEMENT | 2018-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-21 | 1376 NE 32ND AVENUE, GAINESVILLE, FL 32609 UN | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-19 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-06-30 |
REINSTATEMENT | 2018-01-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-01-21 |
REINSTATEMENT | 2012-01-03 |
ANNUAL REPORT | 2009-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State