Search icon

DRAKE 310, LLC - Florida Company Profile

Company Details

Entity Name: DRAKE 310, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAKE 310, 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: 20 Feb 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 May 2024 (10 months ago)
Document Number: L03000006316
FEI/EIN Number 582676469

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

Address: 1455 Ocean Drive, Miami, FL, 33139, US
Mail Address: C/O Gates Capital Management, 3575 E Cherry Creek North Drive, Denver, CO, 80209, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
EPSTEIN IRWIN Manager 1455 Ocean Drive, Miami, FL, 33139
Gates Capital Management, LLC Auth 3575 E Cherry Creek North Drive, Denver, CO, 80209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 1455 Ocean Drive, #905, Miami, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-10-30 1455 Ocean Drive, #905, Miami, FL 33139 -
LC STMNT OF RA/RO CHG 2024-05-16 - -
REGISTERED AGENT NAME CHANGED 2024-05-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
AMENDED ANNUAL REPORT 2024-10-30
CORLCRACHG 2024-05-16
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State