Entity Name: | DROUGHTBUSTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000117716 |
FEI/EIN Number | 47-4543547 |
Address: | 12260 S.W. 53rd Street, Cooper City, FL, 33330, US |
Mail Address: | 12260 S.W. 53rd Street, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcille Doug Manager | Agent | 850 SAN PEDRO AVE, CORAL GABLES, FL, 33156 |
Name | Role | Address |
---|---|---|
MARCILLE DOUG | Manager | 850 SAN PEDRO AVE, CORAL GABLES, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | Marcille, Doug, Manager | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 850 SAN PEDRO AVE, CORAL GABLES, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 12260 S.W. 53rd Street, Suite 603-604, Cooper City, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 12260 S.W. 53rd Street, Suite 603-604, Cooper City, FL 33330 | No data |
LC AMENDMENT | 2015-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
LC Amendment | 2015-08-13 |
Florida Limited Liability | 2015-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State