Entity Name: | WALL2WALL RESTORATION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALL2WALL RESTORATION L.L.C. 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. |
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: | 16 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2016 (9 years ago) |
Document Number: | L13000130132 |
FEI/EIN Number |
463639021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2475 n grant st, westville, FL, 32464, US |
Mail Address: | 2475 n grant st, westville, FL, 32464, US |
ZIP code: | 32464 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNON JASON | Manager | 2475 n grant st, wesville, FL, 32425 |
Cannon Jason | Agent | 2911 PONCE DE LEON SPRINGS RD., PONCE DE LEON, FL, 32455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Cannon, Jason | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-10 | 2911 PONCE DE LEON SPRINGS RD., PONCE DE LEON, FL 32455 | - |
REINSTATEMENT | 2016-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 2475 n grant st, westville, FL 32464 | - |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 2475 n grant st, westville, FL 32464 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000177105 | ACTIVE | 23000012CC | BAY COUNTY COURT | 2023-04-11 | 2028-04-24 | $23,307.45 | H&E EQUIPMENT SERVICES INC, 7500 PECUE LANE, 2600 LAKE LUCIEN DRIVE, BATON ROUGE, LA 70809 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-06 |
Reg. Agent Change | 2023-05-10 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State