Entity Name: | DRIPPING OAKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRIPPING OAKS 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: |
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 Jun 2009 (16 years ago) |
Document Number: | L09000059293 |
FEI/EIN Number |
270426281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 522 SW CENTRAL TERRACE, FORT WHITE, FL, 32038 |
Mail Address: | 2499 NW 102nd Blvd, Wildwood, FL, 34785, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS DARYLE C | Auth | 2499 NW 102nd Blvd, Wildwood, FL, 34785 |
Burch Kelly | Manager | 25325 NW 105th Place, High Springs, FL, 32643 |
Delong Cyrena | Manager | 25240 Mardon Circle, Paisley, FL, 32767 |
Edwards Patricia G | mana | 8144 NE 27th Dr, Wildwood, FL, 34785 |
Whitaker Daryle | Auth | 4710 Oakellar Ave, Tampa, FL, 336113125 |
Persampeiri Tony C | Manager | 6005W Hwy 316, Reddick, FL, 32686 |
NICHOLS DARYLE C | Agent | 2499 NW 102nd Blvd, Wildwood, FL, 34785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-02-19 | 522 SW CENTRAL TERRACE, FORT WHITE, FL 32038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-19 | 2499 NW 102nd Blvd, Wildwood, FL 34785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-30 | 522 SW CENTRAL TERRACE, FORT WHITE, FL 32038 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State