Entity Name: | DRTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRTH 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: | 29 May 2014 (11 years ago) |
Document Number: | L14000086164 |
FEI/EIN Number |
47-3721200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7357 INTERNATIONAL PLACE, LAKEWOOD RANCH, FL, 34240, US |
Mail Address: | 7357 INTERNATIONAL PLACE, LAKEWOOD RANCH, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALIM TARIQ | President | 7357 INTERNATIONAL PLACE, LAKEWOOD RANCH, FL, 34240 |
HALIM TARIQ | Agent | 7357 INTERNATIONAL PLACE, LAKEWOOD RANCH, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000002633 | CORE REVITALIZING CENTER | ACTIVE | 2019-01-07 | 2029-12-31 | - | 5714 WESTHAVEN COVE, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 7357 INTERNATIONAL PLACE, STE 107, LAKEWOOD RANCH, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 7357 INTERNATIONAL PLACE, STE 107, LAKEWOOD RANCH, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 7357 INTERNATIONAL PLACE, STE 107, LAKEWOOD RANCH, FL 34240 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State