Search icon

CHRIS DRYWALL & METAL FRAMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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