Entity Name: | FINAL TOUCH DRYWALL & CEILING REFINISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2020 (4 years ago) |
Document Number: | L14000060966 |
FEI/EIN Number | 46-5380011 |
Address: | 192 planter rd, Spring Hill, FL, 34606, US |
Mail Address: | 192 planter rd, Spring Hill, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mcpadden Justin R | Agent | 192 Planter Rd, Spring Hill, FL, 34606 |
Name | Role | Address |
---|---|---|
Mcpadden Justin | President | 192 Planter Rd, Spring Hill, FL, 34606 |
Name | Role | Address |
---|---|---|
McPadden Tiffani | Manager | 192 Planter Rd, Spring Hill, FL, 34606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051489 | ARTISTIC DESIGNS | EXPIRED | 2019-04-25 | 2024-12-31 | No data | 2309 MARIETTA AVE, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 192 planter rd, Spring Hill, FL 34606 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 192 planter rd, Spring Hill, FL 34606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-11 | 192 Planter Rd, Spring Hill, FL 34606 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-11 | Mcpadden, Justin R. | No data |
REINSTATEMENT | 2020-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC NAME CHANGE | 2017-07-03 | FINAL TOUCH DRYWALL & CEILING REFINISHING LLC | No data |
LC AMENDMENT | 2014-08-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-11 |
REINSTATEMENT | 2020-10-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
LC Name Change | 2017-07-03 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State