Search icon

DRIFTWOOD LANDING MOTEL, LLC - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD LANDING MOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIFTWOOD LANDING MOTEL, 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: 10 Feb 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: L15000024943
FEI/EIN Number 59-1980151

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

Address: 220 CAPRI BLVD, NAPLES, FL, 34113, US
Mail Address: P.O. BOX 7575, WINTER HAVEN, FL, 33883, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Karen President P.O. BOX 7575, WINTER HAVEN, FL, 33883
Trinklein Steve Auth 2090 W LAKE HAMILTON DR, WINTER HAVEN, FL, 33881
Trinklein Steve Agent 2090 W LAKE HAMILTON DR, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2090 W LAKE HAMILTON DR, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2019-02-21 Trinklein, Steve -
CHANGE OF MAILING ADDRESS 2015-02-19 220 CAPRI BLVD, NAPLES, FL 34113 -
CONVERSION 2015-02-10 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0400000504 ORIGINALLY FILED ON 03/09/2004. CONVERSION NUMBER 100000149091

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State