Search icon

DILANJO LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
DICKSTEIN JUDY Manager 811 MERIDIAN LANE, HOLLYWOOD, FL, 33019
DICKSTEIN JUDY Agent 811 MERIDIAN LANE, HOLLYWOOD, FL, 33019

Fictitious Names

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

Events

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 -

Documents

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