Search icon

WALL2WALL RESTORATION L.L.C.

Company Details

Entity Name: WALL2WALL RESTORATION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2016 (9 years ago)
Document Number: L13000130132
FEI/EIN Number 463639021
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

Agent

Name Role Address
Cannon Jason Agent 2911 PONCE DE LEON SPRINGS RD., PONCE DE LEON, FL, 32455

Manager

Name Role Address
CANNON JASON Manager 2475 n grant st, wesville, FL, 32425

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Cannon, Jason No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 2911 PONCE DE LEON SPRINGS RD., PONCE DE LEON, FL 32455 No data
REINSTATEMENT 2016-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 2475 n grant st, westville, FL 32464 No data
CHANGE OF MAILING ADDRESS 2016-01-24 2475 n grant st, westville, FL 32464 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State