Search icon

DROP'N GRAPHICS, LLC - Florida Company Profile

Company Details

Entity Name: DROP'N GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DROP'N GRAPHICS, 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: 16 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000095809
FEI/EIN Number 81-2637633

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

Address: 4417 Maywood Dr., JACKSONVILLE, FL, 32277, US
Mail Address: 4417 Maywood Dr., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONAVENTURE CAMELOT President 4417 Maywood Dr., JACKSONVILLE, FL, 32277
Johnson-Bonaventure Thandeka Vice President 4417 Maywood Dr., JACKSONVILLE, FL, 32277
BONAVENTURE CAMELOT Agent 4417 Maywood Dr., JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-30 4417 Maywood Dr., JACKSONVILLE, FL 32277 -
REINSTATEMENT 2022-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 4417 Maywood Dr., JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2022-06-30 4417 Maywood Dr., JACKSONVILLE, FL 32277 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 BONAVENTURE, CAMELOT -

Documents

Name Date
ANNUAL REPORT 2023-02-18
REINSTATEMENT 2022-06-30
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State