Search icon

DIYDRIFTWOOD LLC - Florida Company Profile

Company Details

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

DIYDRIFTWOOD 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: 31 Dec 2015 (9 years ago)
Date of dissolution: 27 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2024 (a year ago)
Document Number: L16000001245
FEI/EIN Number 81-1235837

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

Address: 426 Tulip Dr, Sebastian, FL, 32958, US
Mail Address: 426 Tulip Dr, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POE KIMBERLY L Manager 426 Tulip Dr, Sebastian, FL, 32958
Poe Kimberly L Agent 426 Tulip Dr, Sebastian, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025361 LITTLE DRIFTWOOD SHOP EXPIRED 2016-03-09 2021-12-31 - 158 CONGRESS ST., VERO BEACH, FL, 32966
G16000021345 LITTLE DRIFTWOOD SHOP EXPIRED 2016-02-28 2021-12-31 - 158 CONGRESS ST., VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 426 Tulip Dr, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2017-01-25 426 Tulip Dr, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2017-01-25 Poe, Kimberly L -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 426 Tulip Dr, Sebastian, FL 32958 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-25
Florida Limited Liability 2015-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State