Search icon

DEREK JANNEY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DEREK JANNEY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEREK JANNEY 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: 27 Dec 2004 (20 years ago)
Date of dissolution: 21 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L05000000872
FEI/EIN Number NOT APPLICABLE

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

Address: 494 South Deerwood Ave, ORLANDO, FL, 33825, US
Mail Address: 494 South Deerwood, ORLANDO, FL, 32825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNEY DEREK Manager 1515 ENSENADA DRIVE, ORLANDO, FL, 32825
JANNEY JONATHAN DEREK Agent 494 South Deerwood Ave, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108237 HAVEN HOTEL EXPIRED 2016-10-04 2021-12-31 - 4211 NORTH FEDERAL HWY., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 494 South Deerwood Ave, ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 494 South Deerwood Ave, ORLANDO, FL 33825 -
CHANGE OF MAILING ADDRESS 2015-02-25 494 South Deerwood Ave, ORLANDO, FL 33825 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State