Entity Name: | POLK COUNTY DRYWALL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POLK COUNTY 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. |
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: | 06 Oct 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000098331 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21613 KEENE RD, WIMAUMA, FL, 33598, US |
Mail Address: | 21613 KEENE RD, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLK JOHN | Managing Member | 21613 KEENE ROAD, WIMAUMA, FL, 33598 |
POLK CHARLES | Managing Member | 21613 KEENE ROAD, WIMAUMA, FL, 33598 |
POLK JOHN E | Managing Member | 21613 KEENE ROAD, WIMAUMA, FL, 33598 |
BICHARD KELLY | Agent | 15812 COLDING LOOP, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-15 | BICHARD, KELLY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 15812 COLDING LOOP, WIMAUMA, FL 33598 | - |
REINSTATEMENT | 2011-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-04 | 21613 KEENE RD, WIMAUMA, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2009-02-04 | 21613 KEENE RD, WIMAUMA, FL 33598 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-06-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-28 |
REINSTATEMENT | 2011-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State