Search icon

DISTINCTIVE RESIDENTIAL DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE RESIDENTIAL DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTINCTIVE RESIDENTIAL DEVELOPMENT, L.L.C. 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: 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: 15 Dec 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2009 (15 years ago)
Document Number: L09000119297
FEI/EIN Number 271554484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6967 VERDE WAY, NAPLES, FL, 34108
Mail Address: 7575 Golden Valley Rd #118, Golden Valley, MN, 55427, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORI LAW OFFICE, PLLC Agent -
FITERMAN STEVEN C Manager 6967 VERDE WAY, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189235 DISTINCTIVE RESIDENTIAL DEVELOPMENT ACTIVE 2010-01-20 2025-12-31 - 7575 GOLDEN VALLEY RD, SUITE 118, GOLDEN VALLEY, MN, 55427

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 SALVATORI LAW OFFICE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5150 TAMIAMI TRAIL, SUITE 304, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-04-08 6967 VERDE WAY, NAPLES, FL 34108 -
CONVERSION 2009-12-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000040179. CONVERSION NUMBER 100000101581

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State