Search icon

DILO #2, LLC

Company Details

Entity Name: DILO #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Aug 2010 (14 years ago)
Document Number: L04000089810
FEI/EIN Number 202030876
Address: 111-A EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114
Mail Address: 111-A EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DONADIO RAYMOND M Agent 4643 CLYDE MORRIS BLVD., STE. 307, PORT ORANGE, FL, 32129

Manager

Name Role Address
Allen Janet Manager 435 S. Hiawatha Farms Rd, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2010-08-12 DILO #2, LLC No data
REGISTERED AGENT NAME CHANGED 2010-08-12 DONADIO, RAYMOND MJR. No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-12 4643 CLYDE MORRIS BLVD., STE. 307, PORT ORANGE, FL 32129 No data
LC NAME CHANGE 2009-02-10 BOLO NO 2, LLC No data
LC NAME CHANGE 2006-05-01 TAL ASSOCIATES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State