Search icon

SMOOTHEST DRYWALL LLC - Florida Company Profile

Company Details

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

SMOOTHEST 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000051842
FEI/EIN Number 800414518

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

Address: 630 Candyce Ave, LAKELAND, FL, 33815, US
Mail Address: 630 Candyce Ave, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Victor Auth 630 Candyce Ave, LAKELAND, FL, 33815
Gutierrez Victor Treasurer 630 Candyce Ave, LAKELAND, FL, 33815
GUTIERREZ VICTOR Agent 630 Candyce Ave, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 630 Candyce Ave, LAKELAND, FL 33815 -
REINSTATEMENT 2021-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 630 Candyce Ave, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2021-01-15 630 Candyce Ave, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2021-01-15 GUTIERREZ, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000224369 TERMINATED 1000000582322 POLK 2014-02-14 2024-02-21 $ 967.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001110635 TERMINATED 1000000516032 POLK 2013-06-05 2023-06-12 $ 738.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001172817 LAPSED 12-208-D3 LEON 2013-03-27 2018-07-10 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000676653 TERMINATED 1000000288756 POLK 2012-10-11 2022-10-17 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2021-01-15
REINSTATEMENT 2012-07-17
REINSTATEMENT 2010-10-04
Florida Limited Liability 2009-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State