Search icon

DRPM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DRPM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRPM HOLDINGS, 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: 17 Aug 2015 (10 years ago)
Document Number: L15000140166
FEI/EIN Number 47-4705422

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

Address: 1326 S. RIDGEWOOD AVENUE, SUITE 6, DAYTONA BEACH, FL, 32114, US
Mail Address: 1326 S. RIDGEWOOD AVENUE, SUITE 6, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTEN DAVID A Member 1326 S. RIDGEWOOD AVENUE, SUITE 18, DAYTONA BEACH, FL, 32114
GUILD MARYKE Member 1326 S. RIDGEWOOD AVENUE, SUITE 6, DAYTONA BEACH, FL, 32114
Batten David A Agent 1326 S. Ridgewood Ave, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1326 S. Ridgewood Ave, SUITE 18, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2020-02-25 Batten, David A -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1326 S. RIDGEWOOD AVENUE, SUITE 6, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2016-04-12 1326 S. RIDGEWOOD AVENUE, SUITE 6, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State