Search icon

DRCTRLLC - Florida Company Profile

Company Details

Entity Name: DRCTRLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRCTRLLC 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: 26 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L18000050734
FEI/EIN Number 824881340

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

Address: 15648 PARETE ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 15648 Parete Rd, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN APPLE AGENCY INC Agent -
CLARE DANIEL R Manager 15648 Parete Rd, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Golden Apple Agency Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6817 Southpoint Pkwy #504, Jacksonville, FL 32216 -
REINSTATEMENT 2020-10-06 - -
CHANGE OF MAILING ADDRESS 2020-10-06 15648 PARETE ROAD, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 15648 PARETE ROAD, JACKSONVILLE, FL 32218 -
LC AMENDMENT 2018-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416069 TERMINATED 1000000897801 DUVAL 2021-08-13 2041-08-18 $ 5,458.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-25
LC Amendment 2018-04-11
Florida Limited Liability 2018-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State