Search icon

DRAWDY ENTERPRISES LLC - Florida Company Profile

Company Details

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

DRAWDY ENTERPRISES 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: 26 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: L03000023293
FEI/EIN Number 450532741

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

Mail Address: 1468 SW Main Blvd STE 105-305, LAKE CITY, FL, 32025, US
Address: 738 SW Main Blvd, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAWDY J. BRUCE Vice President 1468 SW Main Blvd STE 105-305, LAKE CITY, FL, 32025
DRAWDY JENNY S President 1468 SW Main Blvd STE 105-305, LAKE CITY, FL, 32025
DRAWDY J. BRUCE Agent 1468 SW Main Blvd STE 105-305, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 738 SW Main Blvd, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2018-03-13 738 SW Main Blvd, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1468 SW Main Blvd STE 105-305, LAKE CITY, FL 32025 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State