Search icon

DRIVEN76 LLC - Florida Company Profile

Company Details

Entity Name: DRIVEN76 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRIVEN76 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: 26 Jun 2019 (6 years ago)
Document Number: L19000167412
FEI/EIN Number 84-4535091

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

Address: 6900 Phillips Highway, JACKSONVILLE, FL, 32216, US
Mail Address: 4619 Coleman Estates Circle, Jacksonville, FL, 32257, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANK NOAH S President 4619 Coleman Estates Circle, JACKSONVILLE, FL, 32257
DANK NOAH S Agent 4619 Coleman Estates Circle, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021623 TINT MAGIC ACTIVE 2020-02-18 2025-12-31 - 1108 LANDON AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 6900 Phillips Highway, 44, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4619 Coleman Estates Circle, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-03-09 6900 Phillips Highway, 44, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 8860 LA TERRAZZA PLACE, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 6900 Phillips Highway, 44, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2021-04-26 DANK, NOAH S -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-18
Florida Limited Liability 2019-06-26

Date of last update: 01 May 2025

Sources: Florida Department of State