Search icon

WALL2WALL RESTORATION L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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