Entity Name: | DILANJO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DILANJO 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 2005 (19 years ago) |
Date of dissolution: | 17 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2023 (2 years ago) |
Document Number: | L05000122584 |
FEI/EIN Number |
204023034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 MERIDIAN LANE, HOLLYWOOD, FL, 33019 |
Mail Address: | 811 MERIDIAN LANE, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKSTEIN JUDY | Manager | 811 MERIDIAN LANE, HOLLYWOOD, FL, 33019 |
DICKSTEIN JUDY | Agent | 811 MERIDIAN LANE, HOLLYWOOD, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000067607 | WORKING-STYLES.COM | EXPIRED | 2012-07-06 | 2017-12-31 | - | 811 MERIDIAN LANE, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-08 | 811 MERIDIAN LANE, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-20 | 811 MERIDIAN LANE, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2006-01-20 | 811 MERIDIAN LANE, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State