Entity Name: | DADELAND FUNDING GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DADELAND FUNDING GP, 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: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000009303 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74 CT, SUITE 1803, MIAMI, FL, 33156, US |
Mail Address: | 8950 SW 74 CT, SUITE 1803, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMELAS LAW, P.A. | Agent | - |
D'Agostino Franco | Manager | 8950 SW 74 CT, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | Lamelas Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 2525 Ponce de Leon Blvd., Ste. 300, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2020-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 8950 SW 74 CT, SUITE 1803, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 8950 SW 74 CT, SUITE 1803, MIAMI, FL 33156 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-25 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-13 |
Reg. Agent Change | 2011-09-07 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State