Search icon

R.V.DRYWALL SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: R.V.DRYWALL SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.V.DRYWALL SERVICES L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L11000065817
FEI/EIN Number 900737155

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

Address: 14 Biscay ln, Palm Coast, FL, 32137, US
Mail Address: 14 Biscay ln, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSIE Earston Managing Member 14 Biscay ln, Palm Coast, FL, 32137
massie earston o Manager 14 Biscay ln, palm coast, FL, 32137
MASSIE EARSTON O Agent 14 Biscay ln, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-05 14 Biscay ln, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-05 14 Biscay ln, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2020-04-05 14 Biscay ln, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2018-11-02 MASSIE, EARSTON O -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-11-09
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State