Entity Name: | DRAW COURIERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRAW COURIERS, 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. |
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: | 24 Dec 2008 (16 years ago) |
Date of dissolution: | 03 Oct 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | L08000116735 |
FEI/EIN Number |
263934020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3728 PHILIPS HIGHWAY, SUITE 218, JACKSONVILLE, FL, 32207, US |
Mail Address: | PO BOX 5922, JACKSONVILLE, FL, 32247, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERBERG MATTHEW | President | 6 KEHRS MILL GLEN COURT, CHESTERFIELD, MO, 63005 |
C T CORPORATION SYSTEM | Agent | - |
SFS HOLDINGS, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08364900279 | SPECIALTY FREIGHT & COURIER | EXPIRED | 2008-12-29 | 2013-12-31 | - | P.O. BOX 5922, JACKSONVILLE, FL, 32247 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-10-03 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000109603. MERGER NUMBER 100000231391 |
REGISTERED AGENT NAME CHANGED | 2022-09-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2022-08-26 | - | - |
AMENDMENT | 2022-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-26 |
Amendment | 2022-08-11 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State