Search icon

JOHN D'S DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: JOHN D'S DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN D'S 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: 17 Aug 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: L09000079380
FEI/EIN Number NOT APPLICABLE

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

Address: 4262 Log Lake Dr, Holt, FL, 32564, US
Mail Address: 4262 Log Lake Dr, Holt, FL, 32564, US
ZIP code: 32564
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTON JOHN D Manager 4262 log lake dr, HOLT, FL, 32564
Tanksley Sandra R Member 4262 Log Lake Dr, Holt, FL, 32564
livingston james m Auth 450 sugar ln, holt, FL, 32564
Livingston William L Manager 4262 Log Lake Dr, Holt, FL, 32564
LIVINGSTON JOHN Agent 4262 log lake, HOLT, FL, 32564

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 4262 log lake, HOLT, FL 32564 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 4262 Log Lake Dr, Holt, FL 32564 -
REGISTERED AGENT NAME CHANGED 2018-08-29 LIVINGSTON, JOHN -
REINSTATEMENT 2018-08-29 - -
CHANGE OF MAILING ADDRESS 2018-08-29 4262 Log Lake Dr, Holt, FL 32564 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2012-04-05 - -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-08-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-08-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-10
REINSTATEMENT 2012-04-04
DM#05792-I ADMIN DISSOLVED 2010-08-18
ANNUAL REPORT 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State