Entity Name: | DRLLOYDER ENTERPRISES "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRLLOYDER ENTERPRISES "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. |
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: | 10 Feb 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2023 (2 years ago) |
Document Number: | L21000070455 |
FEI/EIN Number |
86-2045725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2132 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3468 County Walk Dr, Port Orange, FL, 32129, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD DAVE | Manager | 2132 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
LLOYD CORRINA | Authorized Member | 2132 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
LLOYD DAVE | Agent | 2132 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000025889 | RILEYS CONEY HOUSE | ACTIVE | 2021-02-23 | 2026-12-31 | - | 2132 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-22 | 2132 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 | - |
REINSTATEMENT | 2023-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-15 | 2132 S Atlantic Ave, Daytona Beach Shores, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2023-05-15 | 2132 S Atlantic Ave, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-15 | LLOYD, DAVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-05-22 |
REINSTATEMENT | 2023-05-15 |
Florida Limited Liability | 2021-02-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State