Search icon

DENI HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DENI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENI 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.
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: 10 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: L07000050080
FEI/EIN Number NOT APPLICABLE

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

Address: 3020 N. FEDERAL HIGHWAY, SUITE 1, Fort Lauderdale, FL, 33306, US
Mail Address: 3020 N. FEDERAL HIGHWAY, SUITE 1, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ball Nicole Manager 3020 N. FEDERAL HIGHWAY, Fort Lauderdale, FL, 33306
Sims Demetra H Manager 3020 N. FEDERAL HIGHWAY, Fort Lauderdale, FL, 33306
GOLD TYLER AESQ. Agent 1250 S.. PINE ISLAND RD - STE. 200, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078346 THE RED BOOTH EXPIRED 2011-08-07 2016-12-31 - 3020 N FEDERAL HWY, FT. LAUDERDALE, FL, 33306
G11000073596 WINE CELLAR EXPIRED 2011-07-23 2016-12-31 - 3471 N. FEDERAL, SUITE 210, FT. LAUDERDALE, FL, 33306
G11000073599 THE WINE CELLAR EXPIRED 2011-07-23 2016-12-31 - 3020 N FEDERAL HWY, SUITE 210, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-09 - -
REGISTERED AGENT NAME CHANGED 2021-06-09 GOLD, TYLER A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 1250 S.. PINE ISLAND RD - STE. 200, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 3020 N. FEDERAL HIGHWAY, SUITE 1, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2021-04-30 3020 N. FEDERAL HIGHWAY, SUITE 1, Fort Lauderdale, FL 33306 -
LC DISSOCIATION MEM 2018-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000006936 ACTIVE 1000000872338 BROWARD 2021-01-04 2041-01-06 $ 49,249.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-07-01
LC Amendment 2021-06-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2018-12-07
AMENDED ANNUAL REPORT 2018-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State