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. |
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 |
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 |
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 | - | - |
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 |
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