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. |
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 |
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 |
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 |
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 | - | - |
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