Search icon

KILLINS FRAMING@DRYWALL FINISHING@STUCCO "L.L.C." - Florida Company Profile

Company Details

Entity Name: KILLINS FRAMING@DRYWALL FINISHING@STUCCO "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILLINS FRAMING@DRYWALL FINISHING@STUCCO "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: 03 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L13000143770
FEI/EIN Number NOT APPLICABLE

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

Address: 1127 Edith Dr, DAYTONA BEACH FL, FL, 32117, US
Mail Address: 1127 Edith Dr, DAYTONA BEACH FL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Killins Larry A President 1127 Edith Dr, DAYTONA BEACH FL, FL, 32117
KILLINS LARRY A Agent 1127 Edith Dr, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 KILLINS, LARRY A -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1127 Edith Dr, no, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1127 Edith Dr, no, DAYTONA BEACH FL, FL 32117 -
CHANGE OF MAILING ADDRESS 2015-04-28 1127 Edith Dr, no, DAYTONA BEACH FL, FL 32117 -

Documents

Name Date
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-14
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State