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. |
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 |
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 |
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 |
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 | - |
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