Entity Name: | DR REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DR REALTY, 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 May 2005 (20 years ago) |
Document Number: | L05000054542 |
FEI/EIN Number |
202895604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 HARBOUR ESTATES DRI, WINTERHAVEN, FL, 33884, US |
Mail Address: | 49 HARBOUR ESTATES DRIVE, WINTER HAVEN, FL, 33884 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDDY PONNAVOLU D | Manager | 49 HARBOUR ESTATES DRI, WINTERHAVEN, FL, 33884 |
ponnavolu sunanda | Managing Member | 49 HARBOUR ESTATES DRI, WINTERHAVEN, FL, 33884 |
REDDY PONNAVOLU D | Agent | 49 HARBOUR ESTATES DRI, WINTERHAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 49 HARBOUR ESTATES DRI, WINTERHAVEN, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 49 HARBOUR ESTATES DRI, WINTERHAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 49 HARBOUR ESTATES DRI, WINTERHAVEN, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | REDDY, PONNAVOLU DM.D. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000260821 | TERMINATED | 1000000056216 | 7375 1580 | 2007-07-27 | 2027-08-15 | $ 356.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State