Entity Name: | DEL PT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEL PT HOLDINGS, 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: | 15 May 2006 (19 years ago) |
Date of dissolution: | 06 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2018 (7 years ago) |
Document Number: | L06000049879 |
FEI/EIN Number |
204990197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 956 OLD STATE RD 8, VENUS, FL, 33960-2167, US |
Mail Address: | 956 OLD STATE RD 8, VENUS, FL, 33960-2167, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOORNNEEF EDWARD W | Manager | 16000 S. Jefferson Avenue, LAKE PLACID, FL, 33852 |
GILDE RANDOLPH P | Manager | 433 LAKE MIRROR DR., LAKE PLACID, FL, 33852 |
GILDE RANDOLPH P | Agent | 956 OLD STATE ROAD 8, VENUS, FL, 339602167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-06 | - | - |
LC NAME CHANGE | 2017-04-10 | DEL PT HOLDINGS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-02-21 | GILDE, RANDOLPH P | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 956 OLD STATE RD 8, VENUS, FL 33960-2167 | - |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 956 OLD STATE RD 8, VENUS, FL 33960-2167 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-19 | 956 OLD STATE ROAD 8, VENUS, FL 33960-2167 | - |
LC NAME CHANGE | 2007-04-23 | DP TRUCKING, LLC | - |
Name | Date |
---|---|
LC Name Change | 2017-04-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State