Search icon

DENALI HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DENALI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENALI HOLDINGS, LLC 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: 29 May 2001 (24 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L01000008629
FEI/EIN Number 651112054

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

Address: 153 Southeast Bella Strano, Port St lucie, FL, 34984, US
Mail Address: 153 Southeast Bella Strano, Port St lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reich Kristian Manager 153 Southeast Bella Strano, Port St lucie, FL, 34984
Reich norbert Manager 153 Southeast Bella Strano, Port St lucie, FL, 34984
SAUTTER CHRISTIAN Agent 2900 EAST OAKLAND PK BLVD., STE 200, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037208 MOBILECANNABIS EXPIRED 2019-03-21 2024-12-31 - 2024 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 153 Southeast Bella Strano, Port St lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2021-01-23 153 Southeast Bella Strano, Port St lucie, FL 34984 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State