Entity Name: | ARCHITECTURAL DRYWALL SYSTEMS OF CENTRAL FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARCHITECTURAL DRYWALL SYSTEMS OF CENTRAL FLORIDA 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. |
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: | 23 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000109149 |
FEI/EIN Number |
453363770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1404 Yorktown St, DELAND, FL, 32724, US |
Mail Address: | P.O. Box 2917, DELAND, FL, 32721-2917, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eiland Mark D | Managing Member | 1735 Mercers Fernery Road, Deland, FL, 32720 |
Eiland Mark D | Agent | 1404 Yorktown St, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | Eiland, Mark D | - |
REINSTATEMENT | 2022-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 1404 Yorktown St, Suite A, DELAND, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 1404 Yorktown St, Suite A, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 1404 Yorktown St, Suite A, DELAND, FL 32724 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State