Search icon

DRUNKMILLIONAIRE LLC - Florida Company Profile

Company Details

Entity Name: DRUNKMILLIONAIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRUNKMILLIONAIRE 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: 30 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000166785
FEI/EIN Number NOT APPLICABLE

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

Address: 719 S Summerlin Ave, Orlando, FL, 32801, US
Mail Address: 719 S Summerlin Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coe Jeffrey R Auth 719 S Summerlin Ave, Orlando, FL, 32801
THRIVING HOSPITALITY & ENTERTAINMENT LLC Auth -
GRECO III JOSEPH CESQ Agent 121 South Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 121 South Orange Avenue, Suite 1500, Orlando, FL 32801 -
REINSTATEMENT 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 719 S Summerlin Ave, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-01 719 S Summerlin Ave, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 GRECO III, JOSEPH C, ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000183208 TERMINATED 1000000862246 ORANGE 2020-03-10 2040-03-25 $ 1,171.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000598433 TERMINATED 1000000791892 ORANGE 2018-08-01 2038-08-29 $ 1,252.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000037986 TERMINATED 1000000767561 ORANGE 2018-01-12 2038-01-31 $ 2,116.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-04-01
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-02-25
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State