Search icon

DROPIN PICKUP LLC. - Florida Company Profile

Company Details

Entity Name: DROPIN PICKUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DROPIN PICKUP 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: 06 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000156141
FEI/EIN Number 47-1912912

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

Address: 14102 Sweat Loop Road, Wimauma, FL, 33598, US
Mail Address: 14102 Sweat Loop Road, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWING NICHOLAS Manager 14102 Sweat Loop Road, Wimauma, FL, 33598
UMPHREYS DENNY II Authorized Member 4217 LA SORRENTO COURT, TAMPA, FL, 33611
COLLINS CHASE Authorized Member 14812 BARBY AVE, TAMPA, FL, 33625
Rumore Santino Auth 2119 W Hillsborough Ave, Tampa, FL, 33603
EWING NICHOLAS S Agent 14102 Sweat Loop Road, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 14102 Sweat Loop Road, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2017-05-01 14102 Sweat Loop Road, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 14102 Sweat Loop Road, Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2015-10-21 EWING, NICHOLAS STEVEN -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-21
Florida Limited Liability 2014-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State