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. |
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 |
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 |
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 | - | - |
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