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