Search icon

DRNS SOFTWARE SOLUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DRNS SOFTWARE SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRNS SOFTWARE SOLUTIONS, L.L.C. 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: 29 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: L13000077724
FEI/EIN Number 46-4909093

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

Address: 400 Midland Court, Janesville, WI, 53546, US
Mail Address: 7676 FORSYTH BLVD, STE. 2700, ST. LOUIS, MO, 63105, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETZEL JOSEPH C Manager 7676 FORSYTH BLVD, ST LOUIS, MO, 63105
BOROW ELIZABETH Manager 7676 FORSYTH BLVD, ST LOUIS, MO, 63105
CLIFTON RICK Manager 7676 FORSYTH BLVD, ST LOUIS, MO, 63105
DUNN ROBERT C Manager 7676 FORSYTH BLVD, ST LOUIS, MO, 63105
BENSON CYNTHIA Manager 400 MIDLAND COURT, JANESVILLE, WI, 53546
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023016 PROVIDERFLOW ACTIVE 2016-03-03 2026-12-31 - 951 YAMATO ROAD, STE 290, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 400 Midland Court, SUITE 201, Janesville, WI 53546 -
LC AMENDMENT 2022-10-13 - -
CHANGE OF MAILING ADDRESS 2022-10-13 400 Midland Court, SUITE 201, Janesville, WI 53546 -
REGISTERED AGENT NAME CHANGED 2022-10-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-06
LC Amendment 2022-10-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State