Search icon

SALAZAR DRYWALL LLC - Florida Company Profile

Company Details

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

SALAZAR 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: 13 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: L13000172496
FEI/EIN Number 464831502

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

Address: 2111 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984, US
Mail Address: 2111 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR VIDAL Manager 2111 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984
SALAZAR VIDAL Agent 2111 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 2111 SW BURLINGTON ST, PORT ST LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 2111 SW BURLINGTON ST, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2021-03-29 2111 SW BURLINGTON ST, PORT ST LUCIE, FL 34984 -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 SALAZAR, VIDAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State