Search icon

RUN I-DRIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUN I-DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2013 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L13000019401
FEI/EIN Number 46-1539489
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State