Search icon

DRIVE FOR LESS, LLC - Florida Company Profile

Company Details

Entity Name: DRIVE FOR LESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIVE FOR LESS, 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: 14 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L16000208652
FEI/EIN Number 81-4644870

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

Address: 525 S FLAGLER AVE, POMPANO BEACH, FL, 33060, US
Mail Address: 525 S FLAGLER AVE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ EBER A Manager 525 S FLAGLER AVE, POMPANO BEACH, FL, 33060
VASQUEZ EBER A Agent 525 S FLAGLER AVE #21, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-27 VASQUEZ, EBER ALCOCER -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 525 S FLAGLER AVE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2022-04-20 525 S FLAGLER AVE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 525 S FLAGLER AVE #21, POMPANO BEACH, FL 33060 -
LC AMENDMENT 2016-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000364018 ACTIVE 1000000960533 BROWARD 2023-07-28 2043-08-02 $ 7,895.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State