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