Entity Name: | DT INVETSMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DT INVETSMENTS 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: | 03 Sep 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000065820 |
FEI/EIN Number |
201620295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15401 1ST STREET E, MADEIRA BEACH, FL, 33708, US |
Mail Address: | 15401 1ST STREET E, MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS DONALD | Managing Member | 15401 1ST STREET E, MADEIRA BEACH, FL, 33708 |
Hodge Jessica A | Manager | 15401 1ST STREET E, MADEIRA BEACH, FL, 33708 |
REYNOLDS DONALD | Agent | 15401 1ST STREET E, MADEIRA BEACH, FL, 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000082668 | ISLAND DISTRIBUTING | EXPIRED | 2011-08-19 | 2016-12-31 | - | 9838 LAKE SEMINOLE DR. WEST, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 15401 1ST STREET E, MADEIRA BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 15401 1ST STREET E, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 15401 1ST STREET E, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-28 | REYNOLDS, DONALD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State