Search icon

DUVAL COURT ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DUVAL COURT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUVAL COURT ENTERPRISES 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: 25 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000039355
FEI/EIN Number 201266382

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

Address: 665 SE 10TH STREET, 102, DEERFIELD BEACH, FL, 33441, US
Mail Address: 2240 NE 46th STREET, Lighthouse Point, FL, 33064, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER JULIE Managing Member 2240 NE 46th STREET, Lighthouse Point, FL, 33064
Wheeler Julie Manager 2240 NE 46th STREET, Lighthouse Point, FL, 33064
WHEELER JULIE M Agent 2240 NE 46th STREET, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-12 665 SE 10TH STREET, 102, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 2240 NE 46th STREET, Lighthouse Point, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 665 SE 10TH STREET, 102, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2014-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 WHEELER, JULIE M -
AMENDMENT AND NAME CHANGE 2005-10-17 DUVAL COURT ENTERPRISES LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State