Entity Name: | DISASTER RELIEF PRODUCTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DISASTER RELIEF PRODUCTS, 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: |
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: | 02 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L10000023475 |
FEI/EIN Number |
272045324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9900 Stirling Rd, Cooper City, FL, 33024, US |
Mail Address: | 9900 Stirling Rd, Cooper City, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER PHIL | Managing Member | 9900 Stirling Rd, Cooper City, FL, 33024 |
Souchet Luis M | Chief Operating Officer | 9900 Stirling Rd, Cooper City, FL, 33024 |
SMITH FRANK Esq. | Agent | 9900 Sterling Rd, Cooper City, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-26 | 9900 Stirling Rd, Suite 226, Cooper City, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2020-04-26 | 9900 Stirling Rd, Suite 226, Cooper City, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | SMITH, FRANK, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 9900 Sterling Rd, Suite 226, Cooper City, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State