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. |
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 |
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 |
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 | - |
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