Entity Name: | DREXYEL REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREXYEL REAL ESTATE, 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: | 06 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Nov 2006 (18 years ago) |
Document Number: | L05000116623 |
FEI/EIN Number |
980473739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13910 WILLISTON WAY, NAPLES, FL, 34119, US |
Address: | 4031 GULF SHORE BLVD. N., ALLEGRO UNIT 84, NAPLES, FL, 34103, FL |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LES CA VALIERS D'AZUR | Managing Member | 4031 GULF SHORE BLVD N. ALLEGRO UNIT 84, NAPLES, FL, 34103 |
NICOLAS LEPPO TAX & ACCOUNTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-01 | 4031 GULF SHORE BLVD. N., ALLEGRO UNIT 84, NAPLES, FL 34103 FL | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | Nicolas Leppo Tax & Accounting | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 13910 WILLISTON WAY, Suite 201, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-27 | 4031 GULF SHORE BLVD. N., ALLEGRO UNIT 84, NAPLES, FL 34103 FL | - |
CANCEL ADM DISS/REV | 2006-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State