Entity Name: | CHRIS DRYWALL & METAL FRAMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRIS DRYWALL & METAL FRAMES, 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. |
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: | 29 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Dec 2024 (5 months ago) |
Document Number: | L16000041516 |
FEI/EIN Number |
81-1701736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SE FALLON DR, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 400 SE FALLON DR, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABRIEL RODRIGUEZ PONCE DE LEON | Agent | 400 SE FALLON DR, PORT SAINT LUCIE, FL, 34983 |
Rodriguez Ponce de lGabriel | Manager | 400 SE FALLON DR, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-12-02 | - | - |
LC STMNT OF RA/RO CHG | 2023-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | GABRIEL RODRIGUEZ PONCE DE LEON | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 400 SE FALLON DR, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 400 SE FALLON DR, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 400 SE FALLON DR, PORT SAINT LUCIE, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
LC Amendment | 2024-12-02 |
ANNUAL REPORT | 2024-02-21 |
CORLCRACHG | 2023-02-23 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-11-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State