Search icon

DRAYTON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DRAYTON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAYTON PROPERTIES, 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: 04 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L11000052863
FEI/EIN Number 45-2111868

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

Address: 2449 BISHOP ESTATES RD, SAINT JOHNS, FL, 32259, US
Mail Address: 2449 BISHOP ESTATES RD, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW CHAMBERS JOSEPH Managing Member 2449 BISHOP ESTATES RD, SAINT JOHNS, FL, 32259
ANN CHAMBERS LISA Managing Member 2449 BISHOP ESTATES RD, SAINT JOHNS, FL, 32259
ANDREW CHAMBERS JOSEPH Agent 2449 Bishop Estates Rd, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2449 Bishop Estates Rd, SAINT JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 2449 BISHOP ESTATES RD, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2022-08-18 2449 BISHOP ESTATES RD, SAINT JOHNS, FL 32259 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 ANDREW CHAMBERS, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State