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