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. |
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 |
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 |
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 |
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 | - |
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