Search icon

DRI, LLC - Florida Company Profile

Company Details

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

DRI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2012 (13 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L12000085525
FEI/EIN Number 81-1713363

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

Address: 31687 Cabana Rye Avenue, San Antonio, FL, 33576, US
Mail Address: 31687 Cabana Rye Avenue, San Antonio, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLER DAVID J Manager 31687 Cabana Rye Avenue, San Antonio, FL, 33576
WALLER DAVID J Agent 31687 Cabana Rye Avenue, San Antonio, FL, 33576

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024298 DRI RENOVATIONS EXPIRED 2016-03-07 2021-12-31 - 4454 MOSSY CREEK AVENUE, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 31687 Cabana Rye Avenue, San Antonio, FL 33576 -
CHANGE OF MAILING ADDRESS 2021-04-27 31687 Cabana Rye Avenue, San Antonio, FL 33576 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 31687 Cabana Rye Avenue, San Antonio, FL 33576 -
REGISTERED AGENT NAME CHANGED 2020-01-09 WALLER, DAVID JOSEPH -
LC AMENDMENT 2018-04-19 - -
LC AMENDMENT 2017-12-29 - -
REINSTATEMENT 2017-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
LC Amendment 2018-04-19
ANNUAL REPORT 2018-01-17
LC Amendment 2017-12-29
REINSTATEMENT 2017-11-05
ANNUAL REPORT 2016-03-18
REINSTATEMENT 2015-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State