Entity Name: | DRC EMERGENCY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 Jul 2005 (20 years ago) |
Branch of: | DRC EMERGENCY SERVICES, LLC, ALABAMA (Company Number 000-677-589) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Sep 2015 (9 years ago) |
Document Number: | M05000003946 |
FEI/EIN Number |
631283729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6702 BROADWAY STREET, Galveston, TX, 77554, US |
Mail Address: | 111 Veterans Memorial Blvd, METAIRIE, LA, 70005, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Sullivan William | Manager | 6702 BROADWAY STREET, Galveston, TX, 77554 |
Fuentes Kristy | Vice President | 6702 BROADWAY STREET, Galveston, TX, 77554 |
Sullivan John R | Manager | 6702 BROADWAY STREET, Galveston, TX, 77554 |
Sullivan Todd | Manager | 6702 BROADWAY STREET, Galveston, TX, 77554 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 6702 BROADWAY STREET, Galveston, TX 77554 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-13 | 6702 BROADWAY STREET, Galveston, TX 77554 | - |
LC AMENDMENT | 2015-09-29 | - | - |
LC AMENDMENT | 2014-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-29 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2010-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State