Entity Name: | DEER DROP STATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEER DROP STATION, 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: | 04 Sep 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | L09000085998 |
FEI/EIN Number |
270870729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL, 33860, US |
Mail Address: | 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL, 33860, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEA HEATHER K | Manager | 2028 Shepherd Rd. #202, Mulberry, FL, 33860 |
Miller Michael D | Agent | 601 Bayshore Blvd, Tampa, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 415 CANTERWOOD DR, C/O Shea, Mulberry, FL 33860 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 2028 SHEPERD RD Box 202, C/O Shea, MULBERRY, FL 33860 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-20 | SHEA, HEATHER | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Miller, Michael D | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 601 Bayshore Blvd, C/O Shea, Tampa, FL 33566 | - |
LC STMNT OF RA/RO CHG | 2016-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL 33860 | - |
CHANGE OF MAILING ADDRESS | 2014-01-02 | 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL 33860 | - |
REINSTATEMENT | 2013-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State