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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C. MARTINEZ DRYWALL, LLC., COLORADO | 20111621073 | COLORADO |
Name | Role | Address |
---|---|---|
MARTINEZ CIPRIANO | Managing Member | 9121 SHALAMAR CT, JACKSONVILLE, FL, 32257 |
MARTINEZ CIPRIANO OWR | Agent | 9121 SHALAMAR CT, JACKSONVILLE, FL, 32257 |
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 | - | - |
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