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. |
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 |
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 |
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 | - | - |
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