Search icon

DREXEL HAMILTON, LLC - Florida Company Profile

Company Details

Entity Name: DREXEL HAMILTON, 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: 24 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: M12000002952
FEI/EIN Number 208032934

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

Address: 110 E. 42nd St, New York, NY, 10017, US
Mail Address: 110 E. 42nd St, New York, NY, 10017, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
FELICE ANTHONY P Chief Executive Officer 110 E. 42nd St, New York, NY, 10017
Sanok Edward W Chief Compliance Officer 110 E. 42nd St, New York, NY, 10017
Elsas Roger D Vice Chairman 100 South Nine Lake Circle, Ponte Vedra, FL, 32082
Brennan Paul Chief Operating Officer 110 E. 42nd St, New York, NY, 10017
Elsas Roger D Agent 100 SOUTH NINE LAKE CIRCLE, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 110 E. 42nd St, Suite 1502, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2023-02-27 110 E. 42nd St, Suite 1502, New York, NY 10017 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Elsas, Roger Dewitt -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 100 SOUTH NINE LAKE CIRCLE, Ponte Vedra Beach, FL 32082 -
LC STMNT OF RA/RO CHG 2015-02-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State