Search icon

DRV OUTPARCEL 2, LLC - Florida Company Profile

Company Details

Entity Name: DRV OUTPARCEL 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRV OUTPARCEL 2, 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: 07 Mar 2007 (18 years ago)
Document Number: L07000025484
FEI/EIN Number 261704636

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

Address: 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418
Mail Address: 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Preston John Manager 400 CLEMATIS STREET SUITE 201, WEST PALM BEACH, FL, 33401
Green Robert Manager 2851 John Street, Suite 1, Markham, On, L3R 57
Brock Andrew Manager 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418
Brock Peter Manager 4650 Donald Ross Road, Suite 200, Palm Beach Gardens, FL, 33418
BROCK ANDREW Agent 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2009-06-24 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2009-06-24 BROCK, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State