Search icon

DRAFTING, DESIGN & GRAPHICS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DRAFTING, DESIGN & GRAPHICS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAFTING, DESIGN & GRAPHICS SERVICES 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: 28 Sep 2007 (18 years ago)
Document Number: L07000099312
FEI/EIN Number 261149404

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

Address: 1101 SOUTH MIRAMAR AVENUE, APT. 310, 1101 SOUTH MIRAMAR AVENUE, APT. 310, INDIALANTIC, FL, 32903, US
Mail Address: 4450 Enterprise Court, Melbourne, FL, 32934, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FECHNER JOSEPH FOWNER Manager 1101 SOUTH MIRAMAR AVENUE, APT. 310, INDIALANTIC, FL, 32903
FECHNER JOSEPH Agent 1101 SOUTH MIRAMAR AVENUE, APT. 310, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1101 SOUTH MIRAMAR AVENUE, APT. 310, 1101 SOUTH MIRAMAR AVENUE, APT. 310, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2024-04-04 FECHNER, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1101 SOUTH MIRAMAR AVENUE, APT. 310, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2023-02-25 1101 SOUTH MIRAMAR AVENUE, APT. 310, 1101 SOUTH MIRAMAR AVENUE, APT. 310, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State