Search icon

DKLZ, LLC - Florida Company Profile

Company Details

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

DKLZ, 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: 10 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000035393
FEI/EIN Number 412137423

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

Address: 4743 N US HWY 441, LAKE CITY, FL, 32055, US
Mail Address: PO BOX 2954, LAKE CITY, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCCOLA LORI A Managing Member PO BOX 2954, LAKE CITY, FL, 32056
ZUCCOLA KIMBERLY A Managing Member PO BOX 2954, LAKE CITY, FL, 32056
ZUCCOLA LORI Agent LAKE CITY CAMPGROUND, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 4743 N US HWY 441, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2015-03-10 4743 N US HWY 441, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 LAKE CITY CAMPGROUND, PO BOX 2954, LAKE CITY, FL 32056 -
REGISTERED AGENT NAME CHANGED 2010-04-16 ZUCCOLA, LORI -

Documents

Name Date
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-11
Reg. Agent Change 2010-04-16
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State