Search icon

DRSK1 LLC - Florida Company Profile

Company Details

Entity Name: DRSK1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRSK1 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L02000013558
FEI/EIN Number 141839154

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

Address: 2404 ALAQUA DRIVE, LONGWOOD, FL, 32779
Mail Address: 2404 ALAQUA DRIVE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DILIP M Managing Member 2404 ALAQUA DR, LONGWOOD, FL, 32779
PATEL RASHMI Managing Member 2404 ALAQUA DR, LONGWOOD, FL, 32779
PATEL DILIPKUMAR Agent 2404 ALAQUA DR, LONGWOOD, FL, 32779
PATEL KRISHEN Managing Member 2404 ALAQUA DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2404 ALAQUA DRIVE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2010-04-27 2404 ALAQUA DRIVE, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 2404 ALAQUA DR, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2009-03-20 PATEL, DILIPKUMAR -
MERGER 2002-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000041973

Documents

Name Date
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State