Search icon

DREXYEL REAL ESTATE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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