Search icon

DRIFTWOODS SOUTH LLC - Florida Company Profile

Company Details

Entity Name: DRIFTWOODS SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIFTWOODS SOUTH 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: 30 Apr 2013 (12 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L13000063096
FEI/EIN Number 46-2714841

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

Address: 701 S. Olive Ave., West Palm Beach, FL, 33401, US
Mail Address: 701 S. Olive Ave., West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFANO SANDRA Agent 701 S. Olive Ave., West Palm Beach, FL, 33401
Alfano Andrew Authorized Member 701 S. Olive Ave., West Palm Beach, FL, 33401
ALFANO SANDRA Authorized Member 701 S. Olive Ave., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 - -
LC STMNT OF RA/RO CHG 2019-01-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-22 ALFANO, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 701 S. Olive Ave., Apt. 2011, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 701 S. Olive Ave., Apt. 2011, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-03-16 701 S. Olive Ave., Apt. 2011, West Palm Beach, FL 33401 -
LC AMENDMENT 2013-05-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
CORLCRACHG 2019-01-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State