Search icon

DRIVER ON DEMAND, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DRIVER ON DEMAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIVER ON DEMAND, 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.
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: 06 Jan 2010 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: L10000001730
FEI/EIN Number 271634764

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

Address: 4491 South State Road 7, Ft. Lauderdale, FL, 33314, US
Mail Address: 4491 South State Road 7, Ft. Lauderdale, FL, 33314, US
ZIP code: 33314
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWICK DAVID Manager 1735 SE 8th Street, FT. LAUDERDALE, FL, 33316
Jericho Hartley Chief Financial Officer 4491 South State Road 7, Ft. Lauderdale, FL, 33314
Fleisher Brad President 4491 South State Road 7, North Potomac, FL, 33314
Hartley Jericho Agent 4491 South State Road 7, Ft. Lauderdale, FL, 33314

Form 5500 Series

Employer Identification Number (EIN):
271634764
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033572 LINCOLN SERVICE VALET EXPIRED 2016-04-01 2021-12-31 - 2443 FILLMORE STREET #380-5856, SAN FRANCISCO, CA, 94115
G10000065495 REDCAP EXPIRED 2010-07-15 2015-12-31 - 1000 SE 6 CT., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 4491 South State Road 7, Suite 213, Ft. Lauderdale, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 4491 South State Road 7, Suite 213, Ft. Lauderdale, FL 33314 -
CHANGE OF MAILING ADDRESS 2022-03-04 4491 South State Road 7, Suite 213, Ft. Lauderdale, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-03-02 Hartley, Jericho -
LC STMNT OF RA/RO CHG 2015-04-23 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000499599 TERMINATED 1000000602752 BROWARD 2014-03-27 2024-05-01 $ 1,690.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001396382 TERMINATED 1000000528216 BROWARD 2013-09-05 2033-09-12 $ 1,275.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
CORLCRACHG 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
325359.26
Total Face Value Of Loan:
325359.26

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$325,359.26
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,359.26
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,829.76
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $325,359.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State