Search icon

DRYER FIRE RESCUE LLC - Florida Company Profile

Company Details

Entity Name: DRYER FIRE RESCUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRYER FIRE RESCUE 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: 25 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: L14000117025
FEI/EIN Number APPLIED FOR

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

Address: 141 PADDINGTON RD., VENICE, FL, 34293, US
Mail Address: 141 PADDINGTON RD., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennett Jerry Authorized Member 141 PADDINGTON RD., VENICE, FL, 34293
Bennett Leslie Authorized Member 141 PADDINGTON RD., VENICE, FL, 34293
BENNETT LESLIE Agent 141 PADDINGTON RD., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-02 BENNETT, LESLIE -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 141 PADDINGTON RD., VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 141 PADDINGTON RD., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-05-01 141 PADDINGTON RD., VENICE, FL 34293 -
REINSTATEMENT 2015-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
Reg. Agent Change 2023-08-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State