Search icon

DRYWALL SERVICES LLC - Florida Company Profile

Company Details

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

DRYWALL SERVICES 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: 25 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000111122
FEI/EIN Number 453037830

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

Address: 911 E. 123rd AVE, TAMPA, FL, 33612, US
Mail Address: 911 E. 123rd AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANZHOFF RICHARD L Manager 911 E. 123rd AVE, TAMPA, FL, 33612
Harrison Lisa Auth 911 E. 123rd AVE, TAMPA, FL, 33612
BANZHOFF RICHARD L Agent 911 E. 123rd AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 911 E. 123rd AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2021-03-28 911 E. 123rd AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2021-03-28 BANZHOFF, RICHARD L. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 911 E. 123rd AVE, TAMPA, FL 33612 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State