Search icon

DRIVE RESULTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DRIVE RESULTS, 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 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: L14000072645
FEI/EIN Number 46-5612595

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

Address: 10 Fairway Drive, Suite 100, #171-V, Deerfield Beach, FL, 33441, US
Mail Address: 10 Fairway Drive, Suite 100, #171-V, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOKAL AARON Authorized Member 10 Fairway Drive, Suite 100, Deerfield Beach, FL, 33441
DEPENBROCK EDWARD Authorized Member 407 SE 7th Ave, Delray Beach, FL, 33483
Kokal Aaron Agent 10 Fairway Drive, Suite 100, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 10 Fairway Drive, Suite 100, #171-V, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-01-24 10 Fairway Drive, Suite 100, #171-V, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 10 Fairway Drive, Suite 100, #171-V, Deerfield Beach, FL 33441 -
REINSTATEMENT 2016-07-11 - -
REGISTERED AGENT NAME CHANGED 2016-07-11 Kokal, Aaron -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-07-11

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56162.00
Total Face Value Of Loan:
56162.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56100.00
Total Face Value Of Loan:
56100.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56162
Current Approval Amount:
56162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56516.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56100
Current Approval Amount:
56100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56623.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State