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. |
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 (15 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 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DRIVER ON DEMAND LLC 401K PLAN 401K PLAN | 2014 | 271634764 | 2015-08-27 | DRIVER ON DEMAND LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-08-27 |
Name of individual signing | JERICHO HARTLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 485320 |
Sponsor’s telephone number | 4156399339 |
Plan sponsor’s address | 614 SOUTH FEDERAL HWY, SUITE 500, FT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2015-06-23 |
Name of individual signing | JERICHO HARTLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 485320 |
Sponsor’s telephone number | 9548891803 |
Plan sponsor’s address | 620 SE 6TH STREET, FT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2015-03-10 |
Name of individual signing | JERICHO HARTLEY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 485320 |
Sponsor’s telephone number | 9548891803 |
Plan sponsor’s address | 620 SE 6TH STREET, FT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2015-03-09 |
Name of individual signing | JERICHO HARTLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 485320 |
Sponsor’s telephone number | 9548891803 |
Plan sponsor’s address | 620 SE 6TH STREET, FT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2013-08-28 |
Name of individual signing | JERICHO HARTLEY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5954047402 | 2020-05-13 | 0455 | PPP | 330 SW 2 ST 109, FORT LAUDERDALE, FL, 33312-1711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State