Search icon

ON THE WALL CABINET INSTALLATION, LLC

Company Details

Entity Name: ON THE WALL CABINET INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L04000063819
FEI/EIN Number 300390837
Address: 1901 SE Wheeling Lane, Port St. Lucie, FL, 34952, US
Mail Address: 1901 SE Wheeling Lane, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Gerstemeier Stephen P Agent 1901 SE Wheeling Lane, Port St. Lucie, FL, 34952

Managing Member

Name Role Address
GERSTEMEIER STEPHEN Managing Member 1901 SE Wheeling Lane, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 1901 SE Wheeling Lane, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-02-17 1901 SE Wheeling Lane, Port St. Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 1901 SE Wheeling Lane, Port St. Lucie, FL 34952 No data
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-17 Gerstemeier, Stephen P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2010-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000255601 ACTIVE 1000000144306 ST LUCIE 2009-10-28 2030-02-16 $ 2,059.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State