Search icon

DRENICA CUSTOMS AUTO SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: DRENICA CUSTOMS AUTO SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRENICA CUSTOMS AUTO SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000124052
FEI/EIN Number 261579300

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

Address: 5945 Massachusetts Ave, New Port Richey, FL, 34652, US
Mail Address: 5945 Massachusetts Ave, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Qorri Blerta Auth 4412 Terry Loop, New Port Richey, FL, 34652
QORRI ADEM Agent 5945 Massachusetts Ave, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 QORRI, ADEM -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 5945 Massachusetts Ave, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5945 Massachusetts Ave, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2015-04-30 5945 Massachusetts Ave, New Port Richey, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State