Search icon

DRSM, L.L.C. - Florida Company Profile

Company Details

Entity Name: DRSM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRSM, 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: 04 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L02000013630
FEI/EIN Number 043687996

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

Address: 105 CYPRESS POINT PKWY, SUITE A, PALM COAST, FL, 32164
Mail Address: 105 CYPRESS POINT PKWY, SUITEA, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pyle, Dellinger and Naylor, PLLC Agent PYLE, DELLINGER AND NAYLOR, PLLC, DAYTONA BEACH, FL, 32117
MAGEE JESSIE BDR Manager 105 CYPRESS POINT PKWY, SUITE A, PALM COAST, FL, 32164
MAGEE SHAWN PDR Manager 94 TROTTERS LANE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Pyle, Dellinger and Naylor, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 PYLE, DELLINGER AND NAYLOR, PLLC, 1655 N CLYDE MORRIS BLVD, Suite 1, DAYTONA BEACH, FL 32117 -
LC AMENDMENT 2021-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 105 CYPRESS POINT PKWY, SUITE A, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2007-02-06 105 CYPRESS POINT PKWY, SUITE A, PALM COAST, FL 32164 -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-10
LC Amendment 2021-07-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State