Search icon

D & D DRYWALL SPECIALTIES "LLC." - Florida Company Profile

Company Details

Entity Name: D & D DRYWALL SPECIALTIES "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & D DRYWALL SPECIALTIES "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: 07 Sep 2011 (14 years ago)
Document Number: L11000102954
FEI/EIN Number NOT APPLICABLE

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

Address: 281 CEDAR AVENUE, NICEVILLE, FL, 32578, US
Mail Address: 281 CEDAR AVENUE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER SHARON Manager 281 CEDAR AVENUE, NICEVILLE, FL, 32578
DECKER SHARON Agent 281 CEDAR AVENUE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 281 CEDAR AVENUE, Choctaw Beach, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 281 CEDAR AVENUE, Choctaw Beach, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 281 CEDAR AVENUE, Choctaw Beach, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000594527 TERMINATED 15-323-1A LEON 2021-08-25 2026-11-18 $5,022.77 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State