Search icon

GARCIA DRYWALL, LLC - Florida Company Profile

Company Details

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

GARCIA 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: 28 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000041745
FEI/EIN Number 432052150

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

Address: 1701 ST. ANDREWS BLVD., PANAMA CITY, FL, 32405, US
Mail Address: 1701 ST. ANDREWS BLVD., PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FRANCISCO Managing Member 1701 ST. ANDREWS BLVD., PANAMA CITY, FL, 32405
CERVANTES JOSE Manager 1701 ST. ANDREWS BLVD., PANAMA CITY, FL, 32405
GARCIA FRANCISCO Agent 1701 ST. ANDREWS BLVD., PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-06-03 - -
REINSTATEMENT 2008-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 1701 ST. ANDREWS BLVD., PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2008-02-29 1701 ST. ANDREWS BLVD., PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-29 1701 ST. ANDREWS BLVD., PANAMA CITY, FL 32405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 GARCIA, FRANCISCO -
AMENDMENT 2004-10-27 - -
AMENDMENT 2004-09-03 - -

Documents

Name Date
LC Amendment 2009-06-03
REINSTATEMENT 2008-02-29
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-09-16
ANNUAL REPORT 2005-04-29
Amendment 2004-10-27
Amendment 2004-09-03
Amendment 2004-08-06
Florida Limited Liabilites 2004-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State