Search icon

V J DRYWALL, LLC - Florida Company Profile

Company Details

Entity Name: V J DRYWALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V J 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: 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000070481
FEI/EIN Number 205218407

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

Address: 325 ORANGE ST, MULBERRY, FL, 33860, US
Mail Address: 325 ORANGE ST, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ LUIS V Managing Member 325 ORANGE ST, MULBERRY, FL, 33860
LIZETTE JIMENEZ E Manager 325 ORANGE ST, MULBERRY, FL, 33860
JIMENEZ LUIS V Agent 325 ORANGE ST, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 JIMENEZ, LUIS V -
REINSTATEMENT 2015-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 325 ORANGE ST, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 325 ORANGE ST, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2009-04-07 325 ORANGE ST, MULBERRY, FL 33860 -
CANCEL ADM DISS/REV 2008-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001496968 TERMINATED 1000000538054 POLK 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000758832 TERMINATED 1000000360997 POLK 2012-10-17 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000449945 TERMINATED 1000000274374 HILLSBOROU 2012-04-24 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000445356 TERMINATED 1000000268568 HILLSBOROU 2012-04-18 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2015-02-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-05-02
REINSTATEMENT 2010-11-23
ANNUAL REPORT 2009-04-07
REINSTATEMENT 2008-03-11
Florida Limited Liability 2006-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State