Search icon

DRIVER PHYSICALS LLC - Florida Company Profile

Company Details

Entity Name: DRIVER PHYSICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIVER PHYSICALS 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: 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: 05 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2013 (12 years ago)
Document Number: L13000095708
FEI/EIN Number 46-3147006

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

Address: 741 Lake Catherine Dr, Maitland, FL, 32751, US
Mail Address: 741 Lake Catherine Dr, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
LEVINE BRADFORD Managing Member 499 E. CENTRAL PKWY., SUITE 245, ALTAMONTE SPRINGS, FL, 32701
LEWIN JEFFREY Managing Member 10893 NW 70TH CT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 741 Lake Catherine Dr, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 741 Lake Catherine Dr, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-01-08 741 Lake Catherine Dr, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2013-08-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State