Search icon

PAUL MILLS DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: PAUL MILLS DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL MILLS 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: 27 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L04000078608
FEI/EIN Number 050612619

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

Address: 106 Dominica Way, Niceville, FL, 32578, US
Mail Address: 106 Dominica Way, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS WENDY N Managing Member 106 Dominica Way, Niceville, FL, 32578
MILLS PAUL C Manager 106 Dominica Way, Niceville, FL, 32578
MILLS PAUL C Agent 106 Dominica Way, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 106 Dominica Way, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2023-04-27 106 Dominica Way, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 106 Dominica Way, Niceville, FL 32578 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 MILLS, PAUL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State