Search icon

FINAL TOUCH DRYWALL & CEILING REFINISHING LLC - Florida Company Profile

Company Details

Entity Name: FINAL TOUCH DRYWALL & CEILING REFINISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINAL TOUCH DRYWALL & CEILING REFINISHING 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: 14 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L14000060966
FEI/EIN Number 46-5380011

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

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

Key Officers & Management

Name Role Address
Mcpadden Justin President 192 Planter Rd, Spring Hill, FL, 34606
McPadden Tiffani Manager 192 Planter Rd, Spring Hill, FL, 34606
Mcpadden Justin R Agent 192 Planter Rd, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051489 ARTISTIC DESIGNS EXPIRED 2019-04-25 2024-12-31 - 2309 MARIETTA AVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 192 planter rd, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2022-04-26 192 planter rd, Spring Hill, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 192 Planter Rd, Spring Hill, FL 34606 -
REGISTERED AGENT NAME CHANGED 2021-04-11 Mcpadden, Justin R. -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2017-07-03 FINAL TOUCH DRYWALL & CEILING REFINISHING LLC -
LC AMENDMENT 2014-08-18 - -

Documents

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 May 2025

Sources: Florida Department of State