Entity Name: | KENNETH HOFBAUER DRYWALL TEXTURE COATING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENNETH HOFBAUER DRYWALL TEXTURE COATING 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: | 19 Mar 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | L09000027359 |
FEI/EIN Number |
46-4850008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10401 Hilltop Drive, New Port Richey, FL, 34654, US |
Mail Address: | 10401 Hilltop Drive, New Port Richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFBAUER KENNETH P | Agent | 10401 Hilltop Drive, New Port Richey, FL, 34654 |
HOFBAUER KENNETH P | President | 9130 DRESDEN LANE, PORT RICHEY, FL, 346685113 |
GATZ MITCHELL B | Authorized Person | 10401 Hilltop Drive, New Port Richey, FL, 34654 |
ANDERSON JOHN D | Authorized Member | 10401 Hilltop Drive, New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 10401 Hilltop Drive, New Port Richey, FL 34654 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-16 | 10401 Hilltop Drive, New Port Richey, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2022-09-16 | 10401 Hilltop Drive, New Port Richey, FL 34654 | - |
LC AMENDMENT | 2022-07-22 | - | - |
LC AMENDMENT | 2021-09-13 | - | - |
REINSTATEMENT | 2021-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-18 | HOFBAUER, KENNETH P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2013-07-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000384566 | TERMINATED | 1000000868939 | PASCO | 2020-11-23 | 2030-11-25 | $ 670.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-03 |
LC Amendment | 2022-07-22 |
ANNUAL REPORT | 2022-02-25 |
LC Amendment | 2021-09-13 |
AMENDED ANNUAL REPORT | 2021-06-05 |
REINSTATEMENT | 2021-01-18 |
AMENDED ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-10-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State