Search icon

DRUID PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DRUID PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRUID PROPERTIES, 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: 30 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L16000063730
FEI/EIN Number 81-5196945

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

Address: 200 N. BETTY LANE, 6A, CLEARWATER, FL, 33755, US
Mail Address: 5710 CAMERFORD AVENUE, LOS ANGELES, CA, 90038, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEDWED KATINKA B Manager 200 N. BETTY LANE, #6A, CLEARWATER, FL, 33755
NEDWED MARTIN R Authorized Member 200 N. BETTY LANE, #6A, CLEARWATER, FL, 33755
NEDWED SYBILLE Authorized Member 200 N. BETTY LANE, #6A, CLEARWATER, FL, 33755
DEVOCHT DIRK Agent 706 Sparrow Avenue, Palm Harbor, FL, 34683
NEDWED STEFAN Authorized Member 200 N. BETTY LANE, #6A, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-06-21 DRUID PROPERTIES, LLC -
REGISTERED AGENT NAME CHANGED 2017-02-01 DEVOCHT , DIRK -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 706 Sparrow Avenue, Palm Harbor, FL 34683 -
LC STMNT CORR 2016-06-24 - -
CHANGE OF MAILING ADDRESS 2016-06-24 200 N. BETTY LANE, 6A, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
LC Name Change 2022-06-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State