Search icon

DRJ N LAKE, LLC

Company Details

Entity Name: DRJ N LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L16000062018
FEI/EIN Number 81-1631113
Mail Address: 2025 SW COLLEGE ROAD, OCALA, FL, 34471, US
Address: 8865 US HWY 441, LESSSBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ORNSTEIN MARK COUNSEL Agent 2025 SW COLLEGE RD, OCALA, FL, 34471

Manager

Name Role Address
JENKINS DONALD R Manager 2025 SW COLLEGE ROAD, OCALA, FL, 34471

Vice President

Name Role Address
FORMANEK THOMAS Vice President 2025 SW COLLEGE ROAD, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149639 JENKINS USED CAR OUTLETS ACTIVE 2023-12-11 2028-12-31 No data 2025 SW COLLEGE RD, OCALA, FL, 34471
G16000046772 JENKINS NISSAN OF LEESBURG ACTIVE 2016-05-09 2026-12-31 No data 2025 SW COLLEGE RD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-06 ORNSTEIN, MARK, COUNSEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 2025 SW COLLEGE RD, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 8865 US HWY 441, LESSSBURG, FL 34788 No data
LC STMNT OF RA/RO CHG 2017-05-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State