Search icon

DRUG SWEEPER LLC - Florida Company Profile

Company Details

Entity Name: DRUG SWEEPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRUG SWEEPER 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: 28 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L16000214935
FEI/EIN Number 82-0778506

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

Address: 11582 SW Village Pkwy #1306, Port Saint Lucie, FL, 34987, US
Mail Address: 11582 SW Village Pkwy #1306, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESSEIN PAUL Manager 3575 S Federal Hwy, Boynton Beach, FL, 33435
Chellsea Capuano Mrs 3575 S Federal Hwy, Boynton Beach, FL, 33435
TESSEIN PAUL Agent 3575 S Federal Hwy, Boynton beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020377 DSK9 ACTIVE 2022-01-22 2027-12-31 - 3575 S FEDERAL HWY, APT G, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 11582 SW Village Pkwy #1306, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-01-29 11582 SW Village Pkwy #1306, Port Saint Lucie, FL 34987 -
REINSTATEMENT 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 TESSEIN, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 3575 S Federal Hwy, Apt G, Boynton beach, FL 33435 -
LC DISSOCIATION MEM 2017-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-11-08
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
CORLCDSMEM 2017-04-19
Florida Limited Liability 2016-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State