Search icon

DRAINCO LLC - Florida Company Profile

Company Details

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

DRAINCO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L22000509746
FEI/EIN Number 92-1263405

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

Address: 20815 NE 16th Ave, Miami, FL, 33179, US
Mail Address: 300 KINGS POINT DRIVE, APT. 1407, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD A. MACKILLOP, II Authorized Member 300 KINGS POINT DRIVE, APT. 1407, SUNNY ISLES BEACH, FL, 33160
LISA D. MACKILLOP Authorized Member 300 KINGS POINT DRIVE, APT. 1407, SUNNY ISLES BEACH, FL, 33160
RICHARD A. MACKILLOP Authorized Member 300 KINGS POINT DRIVE, APT. 1407, SUNNY ISLES BEACH, FL, 33160
MACKILLOP RICHARD A Agent 300 KINGS POINT DRIVE, APT. 1407, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002115 ZOOM DRAIN ACTIVE 2023-01-05 2028-12-31 - 300 KINGS POINT DR, APT 1407, SUNNY ISLES BEACH, FL, 33160
G23000002118 ZOOM DRAIN OF FORT LAUDERDALE ACTIVE 2023-01-05 2028-12-31 - 300 KINGS POINT DR, APT 1407, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 20815 NE 16th Ave, B44, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2023-05-03
Florida Limited Liability 2022-12-06

Date of last update: 02 May 2025

Sources: Florida Department of State