Entity Name: | DRIVER MANAGEMENT ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRIVER MANAGEMENT ENTERPRISES, 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: | 11 Jul 2014 (11 years ago) |
Document Number: | L14000110275 |
FEI/EIN Number |
47-1315936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16745 CAGAN CROSSINGS BLVD.,, CLERMONT, FL, 34714, US |
Mail Address: | 16745 CAGAN CROSSINGS BLVD.,, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRIVER TAMARA | Manager | 16745 CAGAN CROSSING BLVD, CLERMONT, FL, 34714 |
DRIVER TAMARA A | Agent | 16745 CAGAN CROSSINGS BLVD.,, CLERMONT, FL, 34714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000070022 | SORTED USA | ACTIVE | 2015-07-06 | 2025-12-31 | - | 16745 CAGAN CROSSING BLVD, STE 102-88, CLERMONT, FL, 34714 |
G15000038764 | RPM HIGHLANDS | ACTIVE | 2015-04-17 | 2025-12-31 | - | 16745 CAGAN CROSSINGS BLVD, STE 102-36, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-23 | DRIVER, TAMARA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 16745 CAGAN CROSSINGS BLVD.,, STE 102-30, CLERMONT, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-19 | 16745 CAGAN CROSSINGS BLVD.,, STE 102-30, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2016-07-19 | 16745 CAGAN CROSSINGS BLVD.,, STE 102-30, CLERMONT, FL 34714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State