Search icon

THE DRISCOLL COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE DRISCOLL COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DRISCOLL COMPANY, L.L.C. 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 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L01000014395
FEI/EIN Number 593740194

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

Address: 3240 Potomac Ct, NAPLES, FL, 34120, US
Mail Address: 3240 POTOMAC CT, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL JOHN J Managing Member 3240 POTOMAC CT, NAPLES, FL, 34120
DRISCOLL STEPHANIE W Managing Member 3240 POTOMAC CT, NAPLES, FL, 34120
DRISCOLL STEPHANIE W Agent 3240 POTOMAC COURT, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01250900277 TDC CONSULTING GROUP ACTIVE 2001-09-07 2026-12-31 - 3240 POTOMAC CT, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 3240 Potomac Ct, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-02-21 3240 Potomac Ct, NAPLES, FL 34120 -
REINSTATEMENT 2016-04-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 DRISCOLL, STEPHANIE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-04-22
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State