Search icon

ANGELA DRYWALL, LLC - Florida Company Profile

Company Details

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

ANGELA 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: 30 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000090917
FEI/EIN Number 273349349

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

Address: 3220 AZURE SKY WAY, WESLEY CHAPEL, FL, 33544, US
Mail Address: P.O. BOX 48723, TAMPA, FL, 33646, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY MIKE Manager P.O. BOX 46835, TAMPA, FL, 33646
STEEN DAVID W Agent P.O. BOX 270394, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 3220 AZURE SKY WAY, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 P.O. BOX 270394, TAMPA, FL 33688 -
LC AMENDMENT 2016-08-10 - -
CHANGE OF MAILING ADDRESS 2015-09-02 3220 AZURE SKY WAY, WESLEY CHAPEL, FL 33544 -
LC AMENDMENT 2011-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000687762 LAPSED 19-CC-034814 HILLSBOROUGH COUNTY COURT 2019-10-01 2024-10-23 $7,848.69 TAMPA BAY GULF COAST PROPERTIES, LLC DBA BROOKER SILLS, 5016 N. GRADY AVE., TAMPA, FL 33614

Documents

Name Date
Reg. Agent Resignation 2023-07-27
LC Amendment 2019-04-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11
LC Amendment 2016-08-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State