Search icon

DRLLOYDER ENTERPRISES "LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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