Search icon

DRSS, LLC - Florida Company Profile

Company Details

Entity Name: DRSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRSS, 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: 19 Nov 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: L13000162719
FEI/EIN Number 59-3368629

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

Address: 700 Almond Street, CLERMONT, FL, 34711, US
Mail Address: 700 Almond Street, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DOT Manager 700 Almond Street, CLERMONT, FL, 34711
Pinto Robert Manager 1264 Boone Hill Drive, Lynchburg, VA, 24503
BRET JONES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090492 SPORTS THREAD OF VIRGINIA EXPIRED 2016-08-22 2021-12-31 - 1120 W. LAKESHORE DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 700 Almond Street, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-05-01 700 Almond Street, CLERMONT, FL 34711 -
CONVERSION 2013-11-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000005724. CONVERSION NUMBER 900000136099

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State