Search icon

DRYWALL ELEMENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DRYWALL ELEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRYWALL ELEMENTS, 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: 24 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L16000061785
FEI/EIN Number 81-2126878

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

Address: 1700 35th St, Orlando, FL, 32839, US
Mail Address: 1700 35th St, Orlando, FL, 32839, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cormier Kevin P President 1700 35th St, Orlando, FL, 32839
Cormier Kevin Agent 1700 35th St, Orlando, FL, 32839

Form 5500 Series

Employer Identification Number (EIN):
812126878
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 3413 N OSPREY AVE, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3413 N OSPREY AVE, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2025-01-16 RADKEY, TYLER -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3413 N OSPREY AVE, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 1700 35th St Unit 110, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2020-01-24 1700 35th St Unit 110, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1600 33rd St. Unit 110, Orlando, FL 32839 -
LC STMNT OF RA/RO CHG 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 CORMIER, KEVIN -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-05
CORLCRACHG 2017-04-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153525.00
Total Face Value Of Loan:
153525.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$153,525
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,646.59
Servicing Lender:
Triangle CU
Use of Proceeds:
Payroll: $153,525

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State