Search icon

DRIFT HQ, LLC - Florida Company Profile

Company Details

Entity Name: DRIFT HQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIFT HQ, 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: 20 Dec 2017 (7 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L17000259181
FEI/EIN Number 471596055

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

Address: 3405 flounder creek rd, mims, FL, 32754, US
Mail Address: 3405 flounder creek rd, mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIANA DUARTE Manager 3405 flounder creek rd, mims, FL, 32754
VIANA LYNNE Manager 3405 flounder creek rd, mims, FL, 32754
VIANA DUARTE Agent 3405 flounder creek rd, mims, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-14 3405 flounder creek rd, mims, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 3405 flounder creek rd, mims, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 3405 flounder creek rd, mims, FL 32754 -
REGISTERED AGENT NAME CHANGED 2019-10-07 VIANA, DUARTE -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-01-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-07
LC Amendment 2018-01-23
Florida Limited Liability 2017-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State