Search icon

D & R VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: D & R VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & R VENTURES, 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: 02 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: L06000076655
FEI/EIN Number 205307936

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

Address: 1849 Venetian Point Dr, Clearwater, FL, 33755, US
Mail Address: 1849 Venetian Point Dr, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLUR SHARI - Manager 507 BRIAR HILL ROAD, LOUISVILLE, KY, 40206
POLUR Lawrence Agent 1849 Venetian Point Dr, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1849 Venetian Point Dr, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2021-03-15 1849 Venetian Point Dr, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2021-03-15 POLUR, Lawrence -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1849 Venetian Point Dr, Clearwater, FL 33755 -
CANCEL ADM DISS/REV 2008-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State