Search icon

DRDGDO LLC - Florida Company Profile

Company Details

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

DRDGDO 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: 18 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L07000106090
FEI/EIN Number 371557252

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

Address: 929 EAST CHOCTAWHATCHEE DRIVE, NICEVILLE, FL, 32578, US
Mail Address: 929 EAST CHOCTAWHATCHEE DRIVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROUNDS DAVID S Managing Member 929 EAST CHOCTAWHATCHEE DRIVE, NICEVILLE, FL, 32578
GROUNDS DAVID S Agent 929 EAST CHOCTAWHATCHEE DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-09 GROUNDS, DAVID S -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 929 EAST CHOCTAWHATCHEE DRIVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-02-04 929 EAST CHOCTAWHATCHEE DRIVE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-27 929 EAST CHOCTAWHATCHEE DRIVE, NICEVILLE, FL 32578 -
REINSTATEMENT 2014-03-25 - -
PENDING REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-15
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44385
Current Approval Amount:
44385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21055.93

Date of last update: 01 May 2025

Sources: Florida Department of State