Search icon

ATM DRYWALL, LLC - Florida Company Profile

Company Details

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

ATM 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: 01 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L13000109537
FEI/EIN Number 46-3261156

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

Address: TIMOTHY MOELLENBRINK, 378 Okaloosa Road, FT. WALTON BEACH, FL, 32548, US
Mail Address: TIMOTHY MOELLENBRINK, 378 Okaloosa Road, FT. WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOELLENBRINK TIMOTHY Manager 378 Okaloosa Road, FT. WALTON BEACH, FL, 32548
Garcia Mercedes Secretary 378 Okaloosa Road Northeast, Fort Walton Beach, FL, 32548
MOELLENBRINK TIMOTHY Agent 378 Okaloosa Road, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-01 - -
REGISTERED AGENT NAME CHANGED 2023-06-01 MOELLENBRINK, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 TIMOTHY MOELLENBRINK, 378 Okaloosa Road, FT. WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2021-04-24 TIMOTHY MOELLENBRINK, 378 Okaloosa Road, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 378 Okaloosa Road, FT. WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
REINSTATEMENT 2023-06-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State