Search icon

DREW ELLIOTT DIGITAL LLC - Florida Company Profile

Company Details

Entity Name: DREW ELLIOTT DIGITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREW ELLIOTT DIGITAL 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: 25 Jul 2016 (9 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L16000139642
FEI/EIN Number 81-3436788

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

Address: 4310 9th Avenue West, Bradenton, FL, 34209, US
Mail Address: 4310 9th Avenue West, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT JAMES Authorized Member 4310 9th Avenue West, Bradenton, FL, 34209
Elliott James A Agent 4310 9th Avenue West, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090969 LOCAL SEARCH FOR SPAS EXPIRED 2016-08-23 2021-12-31 - 10814 PRESERVATION VIEW DRIVE, APARTMENT 202, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4310 9th Avenue West, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2019-04-25 4310 9th Avenue West, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4310 9th Avenue West, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Elliott, James Andrew -
REINSTATEMENT 2018-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-03-02
Florida Limited Liability 2016-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State