Search icon

I & N DRYWALL & TEXTURE LLC - Florida Company Profile

Company Details

Entity Name: I & N DRYWALL & TEXTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I & N DRYWALL & TEXTURE 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: 19 Mar 2018 (7 years ago)
Document Number: L18000069869
FEI/EIN Number 824976882

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

Address: 623 North Grandview Avenue, Daytona Beach, FL, 32118, US
Mail Address: 623 North Grandview Avenue, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARGIETH Authorized Member 1335 W DONEGAN AVENUE APT B, KISSIMMEE, FL, 34741
MARTINEZ ARIAS NELSON A Manager 830 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
MARTINEZ MARGIETH Agent 440 Cypress Avenue, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 623 North Grandview Avenue, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-05-01 623 North Grandview Avenue, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 440 Cypress Avenue, Orange City, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000513331 ACTIVE 1000001003785 OSCEOLA 2024-07-26 2034-08-14 $ 1,987.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State