Entity Name: | DRYNACHAN, 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: | 23 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2016 (8 years ago) |
Document Number: | M13000004610 |
FEI/EIN Number |
27-3279388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 CVS Drive, MC 1160, Woonsocket, RI, 02895, US |
Mail Address: | 1 CVS Drive, MC 1160, Woonsocket, RI, 02895, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hubley Rolfe I | Manager | 1 CVS Drive, Woonsocket, RI, 02895 |
Moffatt Thomas S | Manager | 1 CVS Drive, Woonsocket, RI, 02895 |
Smith Darin P | Manager | 1 CVS Drive, Woonsocket, RI, 02895 |
St Angelo Melanie K | Assi | 1 CVS Drive, Woonsocket, RI, 02895 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000123743 | ADVANCE HEALTH | EXPIRED | 2016-11-16 | 2021-12-31 | - | 14121 PARKE LONG COURT, STE 201, CHANTILLY, VA, 20151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-01 | 1 CVS Drive, MC 1160, Woonsocket, RI 02895 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1 CVS Drive, MC 1160, Woonsocket, RI 02895 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-28 | NRAI SERVICES, INC. | - |
REINSTATEMENT | 2016-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2016-09-21 | - | - |
LC AMENDMENT | 2016-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-09-28 |
CORLCRACHG | 2016-09-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State