Search icon

JDS DRYWALL LLC - Florida Company Profile

Company Details

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

JDS 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: 09 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000078192
FEI/EIN Number NOT APPLICABLE

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

Address: 402 SLASH PINE COURT, FORT WALTON BEACH, FL, 32548, US
Mail Address: PO BOX 2185, FORT WALTON BEACH, FL, 32549, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIZO JOSUE D Managing Member 402 SLASH PINE COURT, FORT WALTON BEACH, FL, 32548
LUCAS MELFIL Manager 402 SLASH PINE COURT, FORT WALTON BEACH, FL, 32548
FANELLA NICHOLAS R Agent 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-02 - -
CHANGE OF MAILING ADDRESS 2011-03-02 402 SLASH PINE COURT, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 402 SLASH PINE COURT, FORT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-07-14 - -
LC AMENDMENT 2010-04-02 - -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-30 - -

Documents

Name Date
REINSTATEMENT 2011-03-02
LC Amendment 2010-07-14
LC Amendment 2010-04-02
REINSTATEMENT 2009-11-30
REINSTATEMENT 2008-09-30
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-02-22
Florida Limited Liability 2005-08-09

Date of last update: 01 May 2025

Sources: Florida Department of State