Search icon

DRISC HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DRISC HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRISC HOLDINGS 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: 10 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: L12000020741
FEI/EIN Number 45-4603020

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

Address: 8825 PERIMETER PARK BLVD, STE 604, JACKSONVILLE, FL, 32216, US
Mail Address: 8825 PERIMETER PARK BLVD, STE 604, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL KEVIN I Managing Member 10219 SOUTHERN GLEN CT., JACKSONVILLE, FL, 32256
DRISCOLL KEVIN I Agent 10219 Southern Glen Ct., Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 10219 Southern Glen Ct., Jacksonville, FL 32256 -
LC AMENDMENT AND NAME CHANGE 2018-11-07 DRISC HOLDINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 8825 PERIMETER PARK BLVD, STE 604, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2013-01-18 8825 PERIMETER PARK BLVD, STE 604, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-10
LC Amendment and Name Change 2018-11-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State