Search icon

DP DRIFTWOOD L.L.C. - Florida Company Profile

Company Details

Entity Name: DP DRIFTWOOD L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DP DRIFTWOOD L.L.C. 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: 22 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: L97000000565
FEI/EIN Number 650755133

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

Address: 18001 COLLINS AVE., 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18001 COLLINS AVE., 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZER MICHAEL Managing Member 18001 COLLINS AVE., 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
DEZERTZOV NEOMI Managing Member 18001 COLLINS AVE., 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
SALMON LESLIE D Manager 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Reimer David H Agent 18001 Collins Ave, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-05 Reimer, David H -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 18001 Collins Ave, 31st Fl, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2007-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-02 18001 COLLINS AVE., 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2007-01-02 18001 COLLINS AVE., 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State