Entity Name: | J G DRYWALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J G 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. |
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: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000015122 |
FEI/EIN Number |
200777244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 GROVE PARK DRIVE, ORANGE PARK, FL, 32073 |
Mail Address: | 1415 GROVE PARK DRIVE, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLUPS JOHN A | Manager | 1415 GROVE PARK DRIVE, ORANGE PARK, FL, 32073 |
DIEHL MICHAEL | Manager | 4335 OSCEOLA TRAIL, ORANGE PARK, FL, 32073 |
GALLUPS JOHN A | Agent | 1415 GROVE PARK DRIVE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 1415 GROVE PARK DRIVE, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-30 | 1415 GROVE PARK DRIVE, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-30 | 1415 GROVE PARK DRIVE, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 2013-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | GALLUPS, JOHN A | - |
AMENDMENT | 2004-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
Reinstatement | 2013-10-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-28 |
ANNUAL REPORT | 2009-09-03 |
ANNUAL REPORT | 2008-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State