Search icon

DREWSKY, LLC - Florida Company Profile

Company Details

Entity Name: DREWSKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREWSKY, 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: 24 Sep 2007 (18 years ago)
Document Number: L07000096988
FEI/EIN Number 261148376

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

Address: 1527 Woodland Avenue, West Palm Beach, FL, 33415, US
Mail Address: 1527 Woodland Avenue, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARDI ANDREW Manager 1527 Woodland, West Palm Beach, FL, 33415
GERARDI ANDREW Agent 1527 Woodland Avenue, West Palm Beach, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008065 GREATER POWER COMPUTER SOLUTIONS ACTIVE 2020-01-17 2025-12-31 - 7827 ROBLE LANE, LAKE WORTH, FL, 33467
G13000067505 GREATER POWER COMPUTER SOLUTIONS EXPIRED 2013-07-03 2018-12-31 - 806 MAPLEWOOD DRIVE, GREENACRES, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1527 Woodland Avenue, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2022-03-07 1527 Woodland Avenue, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1527 Woodland Avenue, West Palm Beach, FL 33415 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State