Search icon

HARTWELL DRYWALL AND TEXTURES LLC - Florida Company Profile

Company Details

Entity Name: HARTWELL DRYWALL AND TEXTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTWELL DRYWALL AND TEXTURES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000089436
FEI/EIN Number 47-4062377

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

Address: 1377 Spring Garden Ranch Road, 1377 Spring Garden Ranch, Deeon Springs, FL, 32130, US
Mail Address: 1377 Spring Garden Ranch Road, Deeon Springs, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTWELL DRYWALL AND TEXTURES LLC Agent -
HARTWELL JEFFERY W Manager 201 FLOWER DR, DELAND, FL, 327241921

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 1377 Spring Garden Ranch Road, 1377 Spring Garden Ranch, Deeon Springs, FL 32130 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-26 1377 Spring Garden Ranch Road, Deeon Springs, FL 32130 -
CHANGE OF MAILING ADDRESS 2018-07-26 1377 Spring Garden Ranch Road, 1377 Spring Garden Ranch, Deeon Springs, FL 32130 -
REGISTERED AGENT NAME CHANGED 2018-07-26 Hartwell drywall and textures -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-07-26
ANNUAL REPORT 2016-02-14
Florida Limited Liability 2015-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State