Search icon

DREYER LLC

Company Details

Entity Name: DREYER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2018 (6 years ago)
Document Number: L18000228458
FEI/EIN Number 83-2506000
Address: 8001 SW ORANGE BLOSSOM TRAIL, SUITE 1140A, THE FLORIDA MALL, ORLANDO, FL, 32809, US
Mail Address: 9661 Black Walnut Drive, Clermont, FL, 34715, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Dreyer Daniel F Agent 9661 Black Walnut Drive, Clermont, FL, 34715

Manager

Name Role Address
DREYER DANIEL F Manager 9661 Black Walnut Drive, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078235 CELL REPAIR GEEK ACTIVE 2020-07-03 2025-12-31 No data 8265 MARITIME FLAG ST, UNIT 105, WINDERMERE, FL, 34786
G19000130538 QUICK REPAIR STORE EXPIRED 2019-12-10 2024-12-31 No data 8001 S ORANGE BLOSSOM TR, SUITE 1140 A, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 8001 SW ORANGE BLOSSOM TRAIL, SUITE 1140A, THE FLORIDA MALL, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2022-04-01 8001 SW ORANGE BLOSSOM TRAIL, SUITE 1140A, THE FLORIDA MALL, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 9661 Black Walnut Drive, Clermont, FL 34715 No data
REGISTERED AGENT NAME CHANGED 2020-03-12 Dreyer, Daniel F No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000481125 ACTIVE 1000001002470 ORANGE 2024-07-15 2044-07-31 $ 22,436.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000129690 ACTIVE 1000000980957 ORANGE 2024-02-16 2044-03-06 $ 44,344.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State