Search icon

CISNERO ARENILLA DRYWALL LLC - Florida Company Profile

Company Details

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

CISNERO ARENILLA 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: 23 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L14000084023
FEI/EIN Number 45-2717860

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

Address: 15132 West Colonial Dr, Winter Garden, FL, 34787, US
Mail Address: 15132 West Colonial Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISNERO ABEL Managing Member 15132 West Colonial Dr, Winter Garden, FL, 34787
CISNERO ABEL Agent 15132 West Colonial Dr, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 15132 West Colonial Dr, Apt. 102, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 15132 West Colonial Dr, Apt. 102, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-30 15132 West Colonial Dr, Apt. 102, Winter Garden, FL 34787 -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-29 - -
REGISTERED AGENT NAME CHANGED 2017-11-29 CISNERO, ABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-04-29
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
LC Amendment 2014-06-02

Date of last update: 02 May 2025

Sources: Florida Department of State