Search icon

DRUTTY HOP, LLC - Florida Company Profile

Headquarter

Company Details

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

DRUTTY HOP, 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: 17 Sep 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Dec 2008 (16 years ago)
Document Number: L08000088619
FEI/EIN Number 263385064

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

Address: 535 MOUNTAIN AVE, apt 512, New Providence, NJ, 07974, US
Mail Address: 535 MOUNTAIN AVE, apt 512, New Providence, NJ, 07974, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DRUTTY HOP, LLC, NEW YORK 3752859 NEW YORK

Key Officers & Management

Name Role Address
DRUTMAN SHIRLEY Managing Member 535 MOUNTAIN AVE, New Providence, NJ, 07974
Budnick Jeffrey Agent 8409 Forest Hills Dr, Coral Springs, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Budnick, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 8409 Forest Hills Dr, Apt 206, Coral Springs, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 535 MOUNTAIN AVE, apt 512, New Providence, NJ 07974 -
CHANGE OF MAILING ADDRESS 2022-02-03 535 MOUNTAIN AVE, apt 512, New Providence, NJ 07974 -
MERGER 2008-12-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000092035

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State