Search icon

COST LESS DRIVEWAY DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: COST LESS DRIVEWAY DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COST LESS DRIVEWAY DESIGNS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000069887
FEI/EIN Number 371496921

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

Address: 9659 SE 165TH LANE, SUMMERFIELD, FL, 34491-6517
Mail Address: 9659 SE 165TH LANE, SUMMERFIELD, FL, 34491-6517
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAG HENRY J Agent 9659 SE 165TH LANE, SUMMERFIELD, FL, 344916517
FREITAG HENRY J Manager 9659 SE 165TH LANE, SUMMERFIELD, FL, 344916517

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2013-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-17 9659 SE 165TH LANE, SUMMERFIELD, FL 34491-6517 -
CHANGE OF MAILING ADDRESS 2013-06-17 9659 SE 165TH LANE, SUMMERFIELD, FL 34491-6517 -
REGISTERED AGENT NAME CHANGED 2013-06-17 FREITAG, HENRY J -
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 9659 SE 165TH LANE, SUMMERFIELD, FL 34491-6517 -
CANCEL ADM DISS/REV 2010-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-04-08
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State