Search icon

RIGHT WAY DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: RIGHT WAY DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT WAY 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: 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: 13 May 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: L04000038617
FEI/EIN Number 201177664

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

Address: 224 EAST DERBY AVENUE, AUBURNDALE, FL, 33823-3823, US
Mail Address: 224 EAST DERBY AVENUE, AUBURNDALE, FL, 33823-3823, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND DEWAYNE Manager 224 EAST DERBY AVENUE, AUBURNDALE, FL, 33823
KIRKLAND KEITH Agent 606 S. MAIN STREET, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-08 KIRKLAND, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 606 S. MAIN STREET, AUBURNDALE, FL 33823 -
LC STMNT OF RA/RO CHG 2023-09-08 - -
LC AMENDMENT 2006-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 224 EAST DERBY AVENUE, AUBURNDALE, FL 33823-3823 -
CHANGE OF MAILING ADDRESS 2005-02-10 224 EAST DERBY AVENUE, AUBURNDALE, FL 33823-3823 -

Documents

Name Date
CORLCRACHG 2023-09-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State