Search icon

DRP PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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

DRP PROPERTY 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: 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: 02 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L10000124218
FEI/EIN Number 274117819

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

Address: 5385 North Nob Hill Rd, Sunrise, FL, 33351, US
Mail Address: 1001 BRADFORD WAY, KINGSTON, TN, 37763, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANS RICHARD Managing Member 1486 NW 112TH TERRACE, CORAL SPRINGS, FL, 33071
POWERS PATTI Managing Member 4271 SW 54TH AVENUE, DAVIE, FL, 33314
MOSSING DARRIN Managing Member 1727 JAMES FERRY ROAD, KINGSTON, TN, 37763
ZIMMERMAN KURT Agent 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 ZIMMERMAN, KURT -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 2400 E COMMERCIAL BLVD, STE 820, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 5385 North Nob Hill Rd, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2011-04-21 5385 North Nob Hill Rd, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
LC Amendment 2022-10-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State