Search icon

DRANE ENTERPRISES, LLC

Company Details

Entity Name: DRANE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000035101
FEI/EIN Number 46-2214946
Address: 1007 68TH AVE. DR. W, BRADENTON, FL, 34207
Mail Address: P.O. BOX 5724, BRADENTON, FL, 34281
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
1979, LLC Agent

Chief Executive Officer

Name Role Address
DRANE GLORIA Chief Executive Officer P.O. BOX 5724, BRADENTON, FL, 34281

Manager

Name Role Address
Roux Rene Manager P.O. BOX 5724, BRADENTON, FL, 34281
Drane Jason Manager P.O. BOX 5724, BRADENTON, FL, 34281

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097939 MOUSE TOWN RENTALS EXPIRED 2018-09-03 2023-12-31 No data PO BOX 5724, BRADENTON, FL, 34281
G13000028620 FIG TREE DEVELOPMENT EXPIRED 2013-03-22 2018-12-31 No data P.O. BOX 5724, BRADENTON, FL, 34281

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-20 1979 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1007 68TH AVE. DR. W, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-05 1007 68TH AVE. DR. W, BRADENTON, FL 34207 No data

Documents

Name Date
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-08-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-09
Reg. Agent Change 2013-07-05
Florida Limited Liability 2013-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State