Search icon

DRAGONRAT DISTRIBUTION, LLC - Florida Company Profile

Company Details

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

DRAGONRAT DISTRIBUTION, 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: 15 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000008559
FEI/EIN Number 46-4552434

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

Mail Address: PO BOX 430, NEWBERRY, FL, 32669, US
Address: 25275 NW 8TH PLACE STE 50, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYMAN MICHAEL Manager 25275 NW 8TH PLACE STE 50, NEWBERRY, FL, 32669
LAYMAN ELIZABETH Manager 25275 NW 8TH PLACE STE 50, NEWBERRY, FL, 32669
LOWMAN WILLIAM R. JR., ES Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 LOWMAN, WILLIAM R., JR., ESQ. -
CHANGE OF MAILING ADDRESS 2018-04-10 25275 NW 8TH PLACE STE 50, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 25275 NW 8TH PLACE STE 50, NEWBERRY, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State