Search icon

DREMOY TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: DREMOY TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREMOY TRUCKING 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000042393
FEI/EIN Number 453745785

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

Address: 1271 SCOTTSDALE ROAD S, WEST PALM BEACH, FL, 33417
Mail Address: 1271 SCOTTSDALE ROAD S, WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COORE ARTHUR Managing Member 1271 SCOTTSDALE ROAD S, WEST PALM BEACH, FL, 33417
COORE SADISA Manager 1271 SCOTTSDALE ROAD S, WEST PALM BEACH, FL, 33417
COORE SADISA Agent 1271 SCOTTSDALE ROAD S, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065809 DREMOY SHIPPING ACTIVE 2020-06-11 2025-12-31 - 1271 SCOTTSDALE RD. S., WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 COORE, SADISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-14
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-02-23
Florida Limited Liability 2011-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State