Search icon

D & N REALTY HOLDINGS NO. 2, L.L.C. - Florida Company Profile

Company Details

Entity Name: D & N REALTY HOLDINGS NO. 2, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & N REALTY HOLDINGS NO. 2, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000000513
FEI/EIN Number 651071743

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

Address: C/O MARC FIXLER CPA PA, 1505 NW 159 AVENUE, PEMBROK PINES, FL, 33028
Mail Address: C/O MARC FIXLER CPA PA, 1505 NW 159 AVENUE, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDLEY RONALD Manager 1505 NW 159 AVENUE, PEMBROKE PINES, FL, 33028
FIXLER MARC A Agent MARC FIXLER, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-16 FIXLER, MARC ADAM -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 MARC FIXLER, 1505 NW 159 AVENUE, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 C/O MARC FIXLER CPA PA, 1505 NW 159 AVENUE, PEMBROK PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2007-04-25 C/O MARC FIXLER CPA PA, 1505 NW 159 AVENUE, PEMBROK PINES, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State