Search icon

C. MARTINEZ DRYWALL, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: C. MARTINEZ DRYWALL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. MARTINEZ 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: 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: 11 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L06000068781
FEI/EIN Number 205174308

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

Address: 9121 SHALAMAR CT, JACKSONVILLE, FL, 32257, US
Mail Address: 9121 SHALAMAR CT, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C. MARTINEZ DRYWALL, LLC., COLORADO 20111621073 COLORADO

Key Officers & Management

Name Role Address
MARTINEZ CIPRIANO Managing Member 9121 SHALAMAR CT, JACKSONVILLE, FL, 32257
MARTINEZ CIPRIANO OWR Agent 9121 SHALAMAR CT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-13 MARTINEZ, CIPRIANO, OWR -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-12 9121 SHALAMAR CT, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 9121 SHALAMAR CT, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 9121 SHALAMAR CT, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2009-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State