Search icon

DRR RESTAURANT LLC

Company Details

Entity Name: DRR RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: L11000012252
FEI/EIN Number 274854433
Address: 2632 Bayshore Blvd., Dunedin, FL, 34698, US
Mail Address: 2632 Bayshore Blvd., Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ISMAIL NADINE Agent 2632 Bayshore Blvd., Dunedin, FL, 34698

Manager

Name Role Address
ISMAIL NADINE Manager 2632 Bayshore Blvd., Dunedin, FL, 34698

President

Name Role Address
Ismail Ali President 2632 Bayshore Blvd., Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047094 BENEDICT'S ACTIVE 2024-04-07 2029-12-31 No data 2676 BAYSHORE BLVD, SUITE H, DUNEDIN, FL, 34698
G18000063600 BENEDICT'S EXPIRED 2018-05-30 2023-12-31 No data 2676 BAYSHORE BLVD., SUITE H, DUNEDIN, FL, 34698
G14000092460 BENEDICTS EXPIRED 2014-09-10 2019-12-31 No data 4523 SERENITY TRL., PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2632 Bayshore Blvd., Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2632 Bayshore Blvd., Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2632 Bayshore Blvd., Dunedin, FL 34698 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000014264 ACTIVE 1000000975013 PINELLAS 2023-12-20 2033-12-27 $ 12,120.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State