Search icon

RUN I-DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: RUN I-DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUN I-DRIVE, 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: 06 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L13000019401
FEI/EIN Number 46-1539489

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

Address: 2850 S. JONES AVE, #2, LAS VEGAS, NV, 89146, US
Mail Address: PO BOX 30310, LAS VEGAS, NV, 89173, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYBERG JAMES E Manager P.O. BOX 30310, LAS VEGAS, NV, 89173
UNDERHILL WILLIAM R Manager P.O. BOX 30310, LAS VEGAS, NV, 89173
REES JAMES Manager P.O. BOX 30310, LAS VEGAS, NV, 89173
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022964 HASH HOUSE A GO GO ACTIVE 2013-03-06 2028-12-31 - PO BOX 30310, LAS VEGAS, NV, 89173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2021-04-12 2850 S. JONES AVE, #2, LAS VEGAS, NV 89146 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 2850 S. JONES AVE, #2, LAS VEGAS, NV 89146 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2019-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000327146 TERMINATED 1000000823873 ORANGE 2019-04-24 2039-05-08 $ 246,089.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
E.D.I. II INVESTMENTS, LLC VS RUN I-DRIVE, LLC 5D2017-2213 2017-07-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-009952-O

Parties

Name EDI II INVESTMENTS, LLC
Role Petitioner
Status Active
Representations Patrick A. McGee
Name RUN I-DRIVE, LLC
Role Respondent
Status Active
Representations JONATHAN M. SYKES, Eric Golden, Gennifer L. Bridges
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDI II INVESTMENTS, LLC
Docket Date 2017-09-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of EDI II INVESTMENTS, LLC
Docket Date 2017-09-08
Type Response
Subtype Response
Description RESPONSE ~ PER 9/11 ORDER
On Behalf Of RUN I-DRIVE, LLC
Docket Date 2017-07-26
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 9/11
Docket Date 2017-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/12/17
On Behalf Of EDI II INVESTMENTS, LLC
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/12/17
On Behalf Of EDI II INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-03
CORLCRACHG 2019-06-26
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State