Search icon

KENNETH HOFBAUER DRYWALL TEXTURE COATING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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