Search icon

J. B. DRYWALL, LLC - Florida Company Profile

Company Details

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

J. B. 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: 03 Oct 2007 (18 years ago)
Document Number: L07000100364
FEI/EIN Number 262161641

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

Address: 2311 ASTORIA CT, TALLAHASSEE, FL, 32303, US
Mail Address: 2311 ASTORIA CT, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALAVIZ JULIAN Managing Member 2311 Astoria Ct, Tallahassee, FL, 32303
GALAVIZ KATHLEEN Agent 2311 Astoria Ct, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 624 LITCHFIELD RE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2025-01-14 624 LITCHFIELD RE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 624 LITCHFIELD RD, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 2311 ASTORIA CT, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2024-01-23 2311 ASTORIA CT, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2311 Astoria Ct, Tallahassee, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3941637404 2020-05-08 0491 PPP 2729 Lanier Rd, Havana, FL, 32333
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22160
Loan Approval Amount (current) 22160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Havana, GADSDEN, FL, 32333-0001
Project Congressional District FL-02
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22363.75
Forgiveness Paid Date 2021-04-23
1349908509 2021-02-18 0491 PPS 2729 Lanier Rd, Havana, FL, 32333-4691
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18967.25
Loan Approval Amount (current) 18967.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Havana, GADSDEN, FL, 32333-4691
Project Congressional District FL-02
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19181.16
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State