Entity Name: | DRUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRUM, 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. |
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: | 24 Feb 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Sep 2005 (20 years ago) |
Document Number: | L04000014584 |
FEI/EIN Number |
201946376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 NE 1ST AVE, SUITE 200, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 6300 NE 1ST AVE, SUITE 200, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SADER ROBERT | Agent | 224 Commercial Blvd, Lauderdale By The Sea, FL, 33308 |
THE ROBERT JOSEPH ROSCHMAN RVCBL TRS UAD | Managing Member | 6300 NE 1ST AVENUE Suite 200, FT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 6300 NE 1ST AVE, SUITE 200, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 6300 NE 1ST AVE, SUITE 200, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 224 Commercial Blvd, SUITE 310, Lauderdale By The Sea, FL 33308 | - |
CANCEL ADM DISS/REV | 2005-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-12-20 | SADER, ROBERT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State