Search icon

DRE DISTRIBUTOR, LLC - Florida Company Profile

Company Details

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

DRE DISTRIBUTOR, 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: 08 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L08000095197
Address: 13480 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32821, US
Mail Address: 691 LONE PINE LANE, WESTON, FL, 33327-1201, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS JULIO A. Managing Member 691 LONE PINE LANE, WESTON, FL, 333271201
RIVAS KIMBERLY N Managing Member 691 LONE PINE LANE, WESTON, FL, 333271201
RIVAS JULIO A. Agent 691 LONE PINE LANE, WESTON, FL, 333271201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347700029 LAKE BUEN VISTA CHEVRON EXPIRED 2008-12-12 2013-12-31 - 13480 S APOPKA VINELAND RD, ORLANDO, FL, 32821
G08340900258 LAKE BUENA VISTA (LBV) CHEVRON EXPIRED 2008-12-05 2013-12-31 - 13480 SOUTH APOPKA-VINELAND RD (SR 535), ORLANDO,, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-15 13480 S. APOPKA VINELAND ROAD, ORLANDO, FL 32821 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000739586 TERMINATED 10-009-D4 LEON 2011-09-13 2016-11-16 $163.66 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000467883 ACTIVE 1000000165879 ORANGE 2010-03-24 2030-03-31 $ 5,995.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000475522 LAPSED 09-6050 COSO 61 BROWARD CNTY COURT 2010-03-05 2015-04-05 $5,100.00 MCLANE COMPANY, INC, 5757 MCLANE PARKWAY, P.O. BOX 6115 ATTN: TAX DEPARTMENT, TEMPLE, TX 76503-6115
J10000333325 ACTIVE 1000000158340 ORANGE 2010-01-25 2030-02-16 $ 16,112.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000236791 ACTIVE 1000000140767 ORANGE 2009-09-28 2030-02-16 $ 6,060.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
LC Amendment 2008-12-15
Florida Limited Liability 2008-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State