Search icon

DRTP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DRTP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRTP HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2010 (15 years ago)
Date of dissolution: 19 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2021 (4 years ago)
Document Number: L10000007292
FEI/EIN Number 272014836

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

Address: 201 NE Wavecrest Court, Boca Raton, FL, 33432, US
Mail Address: 201 NE Wavecrest Court, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISENBERG PERRY A Manager 201 NE Wavecrest Court, Boca Raton, FL, 33432
ISENBERG TAMI S Manager 201 NE Wavecrest CT, Boca Raton, FL, 33432
MORRIS LAW GROUP Agent 7284 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 201 NE Wavecrest Court, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-03-08 201 NE Wavecrest Court, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-23 7284 W. PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-19
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State