Search icon

DFA ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: DFA ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DFA ASSOCIATES, 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: 09 Feb 2004 (21 years ago)
Date of dissolution: 06 Feb 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: L04000013303
FEI/EIN Number 592136440

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

Address: 2536 COCO PLUM BLVD, 903, BOCA RATON, FL, 33496, US
Mail Address: 2536 COCO PLUM BLVD, 903, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANZANSKY RICHARD F Managing Member 2536 COCO PLUM BLVD #903, BOCA RATON, FL, 33496
KAHAN DAVID Agent 6420 CONGRESS AVE.,, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-02-06 - -
REGISTERED AGENT NAME CHANGED 2012-03-19 KAHAN, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 6420 CONGRESS AVE.,, SUITE 1800, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 2536 COCO PLUM BLVD, 903, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2011-01-17 2536 COCO PLUM BLVD, 903, BOCA RATON, FL 33496 -
CONVERSION 2004-02-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A11613. CONVERSION NUMBER 300000048293

Documents

Name Date
LC Voluntary Dissolution 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State