Search icon

ALAS DRYWALL AND PAINTING LLC - Florida Company Profile

Company Details

Entity Name: ALAS DRYWALL AND PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAS DRYWALL AND PAINTING 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: 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 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L11000077671
FEI/EIN Number 263982004

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

Address: 61 Mason Ct, Havana, FL, 32333, US
Mail Address: 61 Mason Ct, Havana, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Carlos A Authorized Member 61 Mason Ct, Havana, FL, 32333
Gutierrez Carlos A Agent 61 Mason Ct, Havana, FL, 32333

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 61 Mason Ct, Havana, FL 32333 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Gutierrez, Carlos Alas -
CHANGE OF MAILING ADDRESS 2024-01-25 61 Mason Ct, Havana, FL 32333 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 61 Mason Ct, Havana, FL 32333 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-04-28 ALAS DRYWALL AND PAINTING LLC -
REINSTATEMENT 2015-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-28
LC Name Change 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State