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. |
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 |
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 |
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 | - | - |
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