Entity Name: | DRIFTWOOD-MICHAELS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRIFTWOOD-MICHAELS, 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: |
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 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000042735 |
FEI/EIN Number |
260893687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Cooper Street, 14th Floor, Camden, NJ, 08102, US |
Mail Address: | PO Box 90708, CAMDEN, NJ, 08101, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Purcell Joseph F | Treasurer | PO Box 90708, Camden, NJ, 08101 |
NRAI SERVICES, INC. | Agent | - |
LEVITT MICHAEL J | Manager | PO Box 90708, CAMDEN, NJ, 08101 |
O'DONNELL JOHN J | President | PO Box 90708, Camden, NJ, 08101 |
FREAS CATHERINE | Secretary | PO Box 90708, Camden, NJ, 08101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-24 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State