Search icon

ARCHITECTURAL DRYWALL SYSTEMS OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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