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. |
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 |
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 | - |
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 |
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 |
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