Search icon

DRIFTWOOD GROUP LLC

Company Details

Entity Name: DRIFTWOOD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000007555
FEI/EIN Number 46-1773736
Address: 755 Grand Blvd, Miramar Beach, FL, 32550, US
Mail Address: 755 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
Mitchell Steve Manager 755 Grand Blvd, Mirimar Beach, FL, 32550

Admi

Name Role Address
Tate Myles Admi 755 Grand Blvd, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 755 Grand Blvd, B105-355, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2022-02-28 755 Grand Blvd, B105-355, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000472027 ACTIVE 1000000965497 WALTON 2023-09-28 2033-10-04 $ 792.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J18000150649 TERMINATED 1000000779029 WALTON 2018-04-09 2028-04-11 $ 817.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State