Search icon

THOMAS STADELMAN DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: THOMAS STADELMAN DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS STADELMAN 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: 08 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2011 (14 years ago)
Document Number: L09000033942
FEI/EIN Number 61-1595900

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

Address: 803 11TH CT. S.W., VERO BEACH, FL, 32962, US
Mail Address: 803 11TH CT. S.W., VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STADELMAN THOMAS Managing Member 1825 1 ST PL, VERO BEACH, FL, 32962
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-01 803 11TH CT. S.W., VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 803 11TH CT. S.W., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-11-01 803 11TH CT. S.W., VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 803 11TH CT. S.W., VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2011-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State