Entity Name: | DLM LEAD GEN SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DLM LEAD GEN SYSTEMS, 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: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2023 (2 years ago) |
Document Number: | L05000013899 |
FEI/EIN Number |
510548161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3433 NE 12TH TERRACE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 3433 NE 12TH TERRACE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ONOFRIO JOHN F | Managing Member | 3433 NE 12TH TERRACE, OAKLAND PARK, FL, 33334 |
D'ONOFRIO JOHN F | Agent | 3433 NE 12TH TERRACE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 3433 NE 12TH TERRACE, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 3433 NE 12TH TERRACE, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 3433 NE 12TH TERRACE, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-18 | D'ONOFRIO, JOHN F | - |
CANCEL ADM DISS/REV | 2007-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-23 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-08-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State