Search icon

DRM ADMINISTRATIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DRM ADMINISTRATIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRM ADMINISTRATIVE SERVICES 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: 19 May 2015 (10 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L15000088963
FEI/EIN Number 47-4180642

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

Address: 19347 US HIGHWAY 19 N, Apt 314, Clearwater, FL, 33764, US
Mail Address: 19347 US HIGHWAY 19 N, Apt 314, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montis Deborah Manager 19347 US HIGHWAY 19 N, Clearwater, FL, 33764
Montis Debbie Agent 19347 US Highway 19 North, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 19347 US HIGHWAY 19 N, Apt 314, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-01-11 19347 US HIGHWAY 19 N, Apt 314, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 19347 US Highway 19 North, Apt 314, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2019-10-21 Montis, Debbie -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2015-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State