Entity Name: | DRMNA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRMNA, 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: |
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: | 06 Aug 2012 (13 years ago) |
Document Number: | L12000101627 |
FEI/EIN Number |
46-2151772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1169 HILLSOBORO MILE, #601, HILLSBORO BEACH, FL, 33062 |
Mail Address: | 1169 HILLSOBORO MILE, #601, HILLSBORO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DRMNA, LLC, CONNECTICUT | 1081435 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NESLINE DAVID | Manager | 1169 HILLSOBORO MILE, #601, HILLSBORO BEACH, FL, 33062 |
NESLINE DAVID | Agent | 1169 HILLSOBORO MILE, #601, HILLSBORO BEACH, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000000274 | BRIDGEWATER CONCRETE RESTORATION AND PAINTING | ACTIVE | 2025-01-02 | 2030-12-31 | - | 1169 HILLSBORO MILE, UNIT 601, HILLSBORO BEACH, FL, 33062 |
G24000054383 | BRIDGEWATER HOME SERVICES | ACTIVE | 2024-04-24 | 2029-12-31 | - | 1169 HILLSBORO MILE, APT. 601, HILLSBORO BEACH, FL, 33062 |
G13000020913 | BRIDGEWATER HOME SERVICES | EXPIRED | 2013-02-28 | 2018-12-31 | - | 1169 HILLSBORO MILE, 601, HILLSBORO BEACH, FL, 33062 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State