Search icon

JOHN PENTZ RESTORATION & DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: JOHN PENTZ RESTORATION & DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN PENTZ RESTORATION & 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: 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: 15 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000104894
FEI/EIN Number NOT APPLICABLE

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

Address: 823 MILLARD GAINEY ROAD, DEFUNIAK SPRINGS, FL, 32435
Mail Address: 823 MILLARD GAINEY ROAD, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENTZ JOHN JIII Manager 823 MILLARD GAINEY ROAD, DEFUNIAK SPRINGS, FL, 32435
SMITH MARKLINN R Authorized Member 1550 OAK STREET, PONCE DE LEON, FL, 32455
Pentz Dale L Secretary 823 Millard Gainey Rd, DeFuniak Springs, FL, 32433
PENTZ IV John J Agent 823 MILLARD GAINEY ROAD, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-22 - -
REGISTERED AGENT NAME CHANGED 2023-05-22 PENTZ IV , John J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-05-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2015-01-15
REINSTATEMENT 2014-02-26
Florida Limited Liability 2012-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State