Search icon

DRIFTWOOD OF JACKSONVILLE BEACH, LLC - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD OF JACKSONVILLE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIFTWOOD OF JACKSONVILLE BEACH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2013 (12 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L13000052978
FEI/EIN Number 46-2568214

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

Address: 2227 Oceanforest Dr W, Atlantic Beach, FL, 32233, US
Mail Address: 2227 OCEANFOREST DRIVE WEST, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCK SOLID BUSINESS LAW, PLLC Agent -
CULP ROBIN L Managing Member 2227 OCEAN FOREST DRIVE WEST, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061831 DRIFTWOOD EXPIRED 2013-06-19 2018-12-31 - 2227 OCEANFOREST DR W, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 2227 Oceanforest Dr W, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2019-04-11 2227 Oceanforest Dr W, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 484 Osceola Blvd., JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State