Search icon

DRD VENTURES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DRD VENTURES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRD VENTURES OF FLORIDA, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000033176
FEI/EIN Number 202617500

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

Address: 331 CLEVELAND STREET, 2006, CLEARWATER, FL, 33755, US
Mail Address: 331 CLEVELAND STREET, 2006, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORRANCE DUSTIN R Managing Member 331 CLEVELAND STREET, # 2006, CLEARWATER, FL, 33755
GEORGE G PAPPAS PA Agent 1822 NORTH BELCHER ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 331 CLEVELAND STREET, 2006, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2011-02-16 331 CLEVELAND STREET, 2006, CLEARWATER, FL 33755 -
REINSTATEMENT 2009-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-13 GEORGE G PAPPAS PA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 1822 NORTH BELCHER ROAD, 200, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-06-22
REINSTATEMENT 2009-07-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-31
Florida Limited Liability 2005-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State