Search icon

DRONE NERDS FRANCHISING LLC - Florida Company Profile

Company Details

Entity Name: DRONE NERDS FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRONE NERDS FRANCHISING 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: 15 Jun 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: L16000115939
FEI/EIN Number 81-3016442

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

Address: 5553 Anglers Avenue, DANIA, FL, 33312, US
Mail Address: 5553 Anglers Avenue, DANIA, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAFISSY ALEX Manager 5553 Anglers Avenue, DANIA, FL, 33312
WEITZNER ROBERT Authorized Member 5553 Anglers Avenue, DANIA, FL, 33312
SCHNEIDERMAN LAUREN Authorized Member 5553 Anglers Ave, DANIA, FL, 33312
MERRICK JASON F Agent 5553 Anglers Avenue, DANIA, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-14 MERRICK, JASON F -
REINSTATEMENT 2022-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 5553 Anglers Avenue, SUITE 109, DANIA, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5553 Anglers Avenue, SUITE 109, DANIA, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-01 5553 Anglers Avenue, SUITE 109, DANIA, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-02-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State