Search icon

ALLSTAR DRYWALL AND TEXTURING, LLC - Florida Company Profile

Company Details

Entity Name: ALLSTAR DRYWALL AND TEXTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLSTAR DRYWALL AND TEXTURING, 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: 23 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (10 years ago)
Document Number: L05000112974
FEI/EIN Number 721606358

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

Address: 17647 DavenPort Rd, WINTER GARDEN, FL, 34787, US
Mail Address: 17647 davenport Rd, WINTERGARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMBROOKE TIMOTHY SJR. Manager 17647 Davenport Rd, Wintergraden, FL, 34787
HEMBROOKE TIMOTHY SJR. Agent 17647 Davenport Rd, WINTERGARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 17647 DavenPort Rd, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 17647 Davenport Rd, WINTERGARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-02-27 17647 DavenPort Rd, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2015-10-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 HEMBROOKE, TIMOTHY S, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000459561 TERMINATED 1000000446279 ORANGE 2013-02-01 2023-02-20 $ 1,193.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000820113 TERMINATED 11-SC-005460-O ORANGE COUNTY COURT 2011-12-03 2016-12-15 $8054.21 AFFLUENT TARGET MARKETING INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J10000814779 TERMINATED 1000000177525 ORANGE 2010-06-25 2020-08-04 $ 666.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-10-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-05
Type:
Planned
Address:
2952 MALLORY CIRCLE, KISSIMMEE, FL, 34746
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13875
Current Approval Amount:
13875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14031.62
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13875
Current Approval Amount:
13875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14028.58

Date of last update: 02 May 2025

Sources: Florida Department of State