Search icon

FAMILY DRAMA L.L.C.

Company Details

Entity Name: FAMILY DRAMA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Apr 2011 (14 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L11000045033
FEI/EIN Number 352407265
Address: 20430 E. PENNSYLVANIA AVE, DUNNELLON, FL, 34432
Mail Address: 20430 E. PENNSYLVANIA AVE, DUNNELLON, FL, 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
OCONNELL-COVEY DEBBIE Agent 3455 North Olive Ave, Crystal River, FL, 34428

Managing Member

Name Role Address
OCONNELL-COVEY DEBBIE Managing Member 3455 N. Olive Ave, Crystal River, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026179 CITRUS GRILL AVENUE GRILL & DELI ACTIVE 2022-02-14 2027-12-31 No data 20430 E. PENNSYLVANIA AVENUE, DUNNELLON, FL, 34432
G11000037724 CITRUS AVENUE GRILL & DELI EXPIRED 2011-04-18 2016-12-31 No data 6652 W. RIVERBEND ROAD, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 3455 North Olive Ave, Crystal River, FL 34428 No data
REGISTERED AGENT NAME CHANGED 2015-03-22 OCONNELL-COVEY, DEBBIE No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 20430 E. PENNSYLVANIA AVE, DUNNELLON, FL 34432 No data
CHANGE OF MAILING ADDRESS 2012-01-23 20430 E. PENNSYLVANIA AVE, DUNNELLON, FL 34432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000112845 LAPSED 18-CC-1091-AX IN THE CTY CRT IN FOR MARION 2019-02-08 2024-02-18 $11,615.26 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 11600 NW 173RD STREET, SUITE 150, ALACHUA, FLORIDA 32615
J13000878067 TERMINATED 1000000500483 MARION 2013-04-24 2033-05-03 $ 1,961.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-04-12
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State