Entity Name: | ABSOLUTE PLASTERING OF GAINESVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABSOLUTE PLASTERING OF GAINESVILLE, 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: |
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: | 09 Jun 2006 (19 years ago) |
Document Number: | L06000059296 |
FEI/EIN Number |
205030338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Sw Quarry Circle, Fort White, FL, 32038, US |
Mail Address: | 800 SW Quarry Circle, FORT WHITE, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL SYSON O | Managing Member | 800 Sw Quarry Circle, Fort White, FL, 32038 |
HALL SYSON O | Agent | 800 Sw Quarry Circle, Fort White, FL, 32038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000107632 | ABSOLUTE WELDING SERVICES | EXPIRED | 2013-11-01 | 2018-12-31 | - | 800 SW QUARRY CIRCLE, FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 800 Sw Quarry Circle, Fort White, FL 32038 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 800 Sw Quarry Circle, Fort White, FL 32038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 800 Sw Quarry Circle, Fort White, FL 32038 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State