Search icon

DR PROPERTY MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DR PROPERTY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR PROPERTY MANAGEMENT GROUP, 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: 06 May 2010 (15 years ago)
Date of dissolution: 27 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2019 (6 years ago)
Document Number: L10000049367
FEI/EIN Number 320311414

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

Address: 6350 ADAMS STREET, NEW PORT RICHEY, FL, 34652
Mail Address: 4116 grand boulevard, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSS DICK Manager 4237 headsail drive, NEW PORT RICHEY, FL, 34652
keough tammy Managing Member 4116 grand boulevard, NEW PORT RICHEY, FL, 34652
ROUSS DICK Agent 4237 headsail drive, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-27 - -
REINSTATEMENT 2019-03-14 - -
CHANGE OF MAILING ADDRESS 2019-03-14 6350 ADAMS STREET, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2019-03-14 ROUSS, DICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-14 4237 headsail drive, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 6350 ADAMS STREET, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-27
REINSTATEMENT 2019-03-14
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-18
Florida Limited Liability 2010-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State