Search icon

BEACHFRONT DRYWALL LLC - Florida Company Profile

Company Details

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

BEACHFRONT 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: 02 May 2011 (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: L11000051584
FEI/EIN Number 452032914

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

Address: 1212 S Central Avenue, Flagler Bch, FL, 32136, US
Mail Address: 1212 S Central Avenue, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER JON A Managing Member PO BOX 933, FLAGLER BEACH, FL, 32136
WILDER JON A Agent 1212 S. CENTRAL AVE., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-25 1212 S Central Avenue, Flagler Bch, FL 32136 -
REGISTERED AGENT NAME CHANGED 2023-05-25 WILDER, JON A -
REINSTATEMENT 2023-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 1212 S Central Avenue, Flagler Bch, FL 32136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1212 S. CENTRAL AVE., FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2013-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-05-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-08-21
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-03-04
Florida Limited Liability 2011-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State