Search icon

LARRY KOCHMAN WALLPAPER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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