Search icon

DLP ENTERPRISES, LLC - Florida Company Profile

Company Details

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

DLP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L05000113249
FEI/EIN Number 204249476

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

Address: 358 Ololu Drive, Winter Park, FL, 32789, US
Mail Address: 358 Ololu Drive, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmer Roy Jr. Manager 358 Ololu Drive, Winter Park, FL, 32789
ZIMMER ROY Jr. Manager 358 Ololu Drive, Winter Park, FL, 32789
ZIMMER CYNTHIA Manager 358 Ololu Drive, Winter Park, FL, 32789
Zimmer Roy Jr. Agent 358 Ololu Drive, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 358 Ololu Drive, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-01-20 358 Ololu Drive, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-01-20 Zimmer, Roy, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 358 Ololu Drive, Winter Park, FL 32789 -

Documents

Name Date
LC Amendment 2024-01-26
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State