Search icon

B P DRYWALL, LLC - Florida Company Profile

Company Details

Entity Name: B P DRYWALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B P 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: 09 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L12000089166
FEI/EIN Number 46-0588211

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

Address: 5177 HEMLOCK STREET, MACCLENNY, FL, 32063, US
Mail Address: 5177 HEMLOCK STREET, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL BRANDON J Vice President 5177 HEMLOCK STREET, MACCLENNY, FL, 32063
POWELL BOBBY B Member 5177 HEMLOCK STREET, MACCLENNY, FL, 32063
BOBBY POWELL B Agent 5177 HEMLOCK ST, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-21 5177 HEMLOCK ST, MACCLENNY, FL 32063 -
LC AMENDMENT 2022-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-21 5177 HEMLOCK STREET, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2022-06-21 5177 HEMLOCK STREET, MACCLENNY, FL 32063 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 BOBBY, POWELL B -
REINSTATEMENT 2015-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
LC Amendment 2022-06-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State