Search icon

DREW'S FROM THE GROUND UP, LLC - Florida Company Profile

Company Details

Entity Name: DREW'S FROM THE GROUND UP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREW'S FROM THE GROUND UP, 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: 16 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2021 (4 years ago)
Document Number: L15000066775
FEI/EIN Number 47-3758224

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

Address: 10451 SW Hay Ave, Arcadia, FL, 34269, US
Mail Address: 10451 SW Hay Ave, Arcadia, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON DREW L Manager 10451 SW Hay Ave, Arcadia, FL, 34269
Watson Drew Agent 10451 SW HAY AVE, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 10451 SW Hay Ave, Arcadia, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 10451 SW HAY AVE, ARCADIA, FL 34269 -
REGISTERED AGENT NAME CHANGED 2025-01-12 Watson, Drew -
CHANGE OF MAILING ADDRESS 2025-01-12 10451 SW Hay Ave, Arcadia, FL 34269 -
REGISTERED AGENT NAME CHANGED 2022-07-17 Watson, Drew -
REGISTERED AGENT ADDRESS CHANGED 2022-07-17 10451 SW HAY AVE, ARCADIA, FL 34269 -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 10451 SW Hay Ave, Arcadia, FL 34269 -
REINSTATEMENT 2020-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-07-17
REINSTATEMENT 2021-10-09
REINSTATEMENT 2020-07-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State