Search icon

BIG D DRYWALL L.L.C. - Florida Company Profile

Company Details

Entity Name: BIG D DRYWALL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG D DRYWALL L.L.C. 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: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2012 (13 years ago)
Document Number: L08000007659
FEI/EIN Number NOT APPLICABLE

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

Address: 7125 37TH STREET, VERO BEACH, FL, 32966, UN
Mail Address: 7125 37TH STREET, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWLING DONNIE L Manager 7125 37TH STREET, VERO BEACH, FL, 32966
DOWLING DONNIE L Agent 7125 37 TH STREET, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051309 BIG D DRYWALL L.L.C. ACTIVE 2018-04-24 2028-12-31 - 7125 37TH STREET, VERO BEACH, FL, 32966
G15000068533 BIG D DRYWALL LLC EXPIRED 2015-06-30 2020-12-31 - 7125 37TH STREET, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 7125 37TH STREET, VERO BEACH, FL 32966 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State