Search icon

D.L.K.K., L.L.C. - Florida Company Profile

Company Details

Entity Name: D.L.K.K., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.L.K.K., 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: 15 Oct 2001 (24 years ago)
Date of dissolution: 29 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: L01000017660
FEI/EIN Number 651145836

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

Address: 777 S. FLAGLER DR 500 EAST, ATTN: STEPHEN G. VOGELSANG, ESQ., WEST PALM BEACH, FL, 33401
Mail Address: 777 S. FLAGLER DR 500 EAST, ATTN: STEPHEN G. VOGELSANG, ESQ., WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
589 NORTH COUNTY ROAD, LLC Manager 589 NORTH COUNTY ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
MERGER 2008-12-29 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS 589 NORTH COUNTY ROAD, LLC (A DEL.. MERGER NUMBER 100000092711
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 777 S. FLAGLER DR 500 EAST, ATTN: STEPHEN G. VOGELSANG, ESQ., WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2008-07-09 777 S. FLAGLER DR 500 EAST, ATTN: STEPHEN G. VOGELSANG, ESQ., WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2008-05-28 GY CORPORATE SERVICES, INC. -

Documents

Name Date
Merger 2008-12-29
ANNUAL REPORT 2008-07-09
Reg. Agent Change 2008-05-28
ANNUAL REPORT 2007-02-15
REINSTATEMENT 2006-02-03
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-25
Reg. Agent Change 2003-10-10
LIMITED LIABILITY CORPORATION 2003-01-29
ANNUAL REPORT 2002-05-20

Date of last update: 01 May 2025

Sources: Florida Department of State