Search icon

DRMC INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: DRMC INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRMC INVESTMENT, 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: 24 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2024 (a year ago)
Document Number: L11000061304
FEI/EIN Number 452401547

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

Address: 5000 CAYVIEW AVE, #500, ORLANDO, FL, 32819, US
Mail Address: 5717 Red Bug Lake Rd. #273, Winter Springs, FL, 32708, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUSADI CARLOS Manager 4548 OLD CARRIAGE TRAIL, OVIEDO, FL, 32765
Rodriguez Madelaine Manager 1812 GARDEN SAGE DRIVE, OVIEDO, FL, 327654618
RODRIGUEZ MADELAINE Manager 1812 GARDEN SAGE DRIVE, OVIEDO, FL, 32765
MILLHORN ELDER LAW PLANNING GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 5000 CAYVIEW AVE, #500, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-03-22 MILLHORN ELDER LAW PLANNING GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 9481 N US HIGHWAY 301, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2023-02-28 5000 CAYVIEW AVE, #500, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
LC Amendment 2024-05-29
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State