Search icon

DREW REALTY ONE LLC - Florida Company Profile

Company Details

Entity Name: DREW REALTY ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREW REALTY ONE 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: 05 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L19000149315
FEI/EIN Number 84-2136139

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

Address: 107 N 11TH ST #446, TAMPA, FL, 33602, US
Mail Address: 107 N 11TH ST #446, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLILAND ANDREW Manager 107 N 11TH ST, Tampa, FL, 33602
GILLILAND ERIC Authorized Member 18 LORRAINE TERRACE, MARBLEHEAD, MA, 01945
GILLILAND ANDREW Authorized Member 107 N 11TH ST, TAMPA, MA, 33602
Stranzl Benjamin SEsq. Agent 2111 W SWANN AVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042294 ACTION REAL ESTATE HOLDINGS LLC ACTIVE 2022-04-04 2027-12-31 - 107 N 11TH STREET, #446, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 2111 W SWANN AVE, SUITE 200, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 107 N 11TH ST #446, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-07-26 107 N 11TH ST #446, TAMPA, FL 33602 -
REINSTATEMENT 2021-02-18 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 Stranzl, Benjamin S, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-01
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-02-18
Florida Limited Liability 2019-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State