Search icon

R.S DRYWALL TEXTURES LLC - Florida Company Profile

Company Details

Entity Name: R.S DRYWALL TEXTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.S DRYWALL TEXTURES 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: 27 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000094880
FEI/EIN Number 200393507

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

Address: 7544 W. MC NAB RD, UNIT C-3, NORTH LAUDERDALE, FL, 33068
Mail Address: 7544 W. MC NAB RD, UNIT C-3, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOKWAH SUNIL Manager 2059 CHAMPIONS WAY, NORTH LAUDERDALE, FL, 33068
RAMROOP LENA L Manager 2059 CHAMPIONS WAY, NORTH LAUDERDALE, FL, 33068
SOOKWAH SUNIL Agent 2059 CHAMPIONS WAY, NORTHLAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-27 2059 CHAMPIONS WAY, NORTHLAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-27 7544 W. MC NAB RD, UNIT C-3, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2008-08-27 7544 W. MC NAB RD, UNIT C-3, NORTH LAUDERDALE, FL 33068 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2009-11-04
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2007-01-08
REINSTATEMENT 2006-10-10
Florida Limited Liability 2005-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State