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. |
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 |
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 |
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 |
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 | - | - |
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