Search icon

D1 LLC - Florida Company Profile

Company Details

Entity Name: D1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D1 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: 30 Oct 2007 (18 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L07000110250
FEI/EIN Number 412261010

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

Address: 1210 SW 82ND DRIVE, GAINESVILLE, FL, 32607, US
Mail Address: 1210 SW 82ND DRIVE, GAINESVILLE, FL, 32607, UN
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETROVA DIMITRINA Manager 1210 SW 82ND DRIVE, GAINESVILLE, FL, 32607
SMILLOVA ANTONIA Agent 218 LONE PINE DRIVE, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043900766 ELEGANCE STUDIO EXPIRED 2008-02-12 2013-12-31 - 4040 NEWBERRY ROAD, SUITE 1400, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 1210 SW 82ND DRIVE, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2012-02-20 1210 SW 82ND DRIVE, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 218 LONE PINE DRIVE, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State