Search icon

LARRY DUVAL WALLCOVERING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: LARRY DUVAL WALLCOVERING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY DUVAL WALLCOVERING SERVICE, 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: 05 Nov 2004 (21 years ago)
Date of dissolution: 30 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: L04000080501
FEI/EIN Number 273867588

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

Address: 11719 Fairfield Ct., Spring Hill, FL, 34609, US
Mail Address: 11719 Fairfield Ct., Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVAL LARRY Agent 11719 Fairfield Ct., Spring Hill, FL, 34609
LARRY DUVAL WALLCOVERING SERVICE, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 11719 Fairfield Ct., Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2017-02-08 DUVAL, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 11719 Fairfield Ct., Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2017-02-08 11719 Fairfield Ct., Spring Hill, FL 34609 -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-30
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State