Search icon

JIMENEZ G DRYWALL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JIMENEZ G DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMENEZ G DRYWALL 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: 10 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L12000019831
FEI/EIN Number 45-4510879

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

Address: 2006 W GRANDFIELD AVENUE, PLANT CITY, FL, 33563, US
Mail Address: 2006 W GRANDFIELD AVENUE, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JIMENEZ G DRYWALL LLC, ALABAMA 000-031-952 ALABAMA

Key Officers & Management

Name Role Address
JIMENEZ GERMAN A Authorized Member 2006 W GRANDFIELD AVENUE, PLANT CITY, FL, 33563
JIMENEZ GRANADOS LUIS V Authorized Member 2006 W GRANDFIELD AVE, PLANT CITY, FL, 33563
JIMENEZ GERMAN A Agent 2006 W GRANDFIELD AVENUE, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 2006 W GRANDFIELD AVENUE, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2021-08-16 2006 W GRANDFIELD AVENUE, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2021-08-16 JIMENEZ, GERMAN A -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 2006 W GRANDFIELD AVENUE, PLANT CITY, FL 33563 -
LC AMENDMENT 2012-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-04-08
LC Amendment 2021-08-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State