Entity Name: | DREMAN VALUE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREMAN VALUE MANAGEMENT, 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: | 13 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L09000067222 |
FEI/EIN Number |
223499132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1072 N. Lake Way, PALM BEACH, FL, 33480, US |
Mail Address: | 1072 N. Lake Way, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DREMAN DAVID | Manager | 1072 N. LAKE WAY, PALM BEACH, FL, 33480 |
Espinoza Mario | Director | 1072 North Lake Way, Palm Beach, FL, 334803252 |
DREMAN DAVID N | Agent | 1072 N. Lake Way, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-14 | 1072 N. Lake Way, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-14 | 1072 N. Lake Way, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2022-11-14 | 1072 N. Lake Way, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-14 | DREMAN, DAVID N | - |
REINSTATEMENT | 2022-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-03-15 | DREMAN VALUE MANAGEMENT, LLC | - |
LC NAME CHANGE | 2011-01-31 | MERDITFRO HOLDINGS, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-30 |
REINSTATEMENT | 2022-11-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State