Search icon

GQ DRYWALL, LLC - Florida Company Profile

Company Details

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

GQ 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: 11 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2012 (13 years ago)
Document Number: L04000035505
FEI/EIN Number 830394476

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

Address: 305 Brooks St SE, Fort Walton Beach, FL, 32548, US
Mail Address: 305 Brooks St SE, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALFANT JONATHAN L Managing Member 305 Brooks St SE, Fort Walton Beach, FL, 32548
CHALFANT JONATHAN L Agent 305 Brooks St SE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 305 Brooks St SE, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 305 Brooks St SE, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2023-01-11 305 Brooks St SE, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2012-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-09-15 CHALFANT, JONATHAN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State