Entity Name: | DLD GRANITE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DLD GRANITE, 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: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000122716 |
FEI/EIN Number |
900341456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1057 US HIGHWAY 92 W, AUBURNDALE, FL, 33823, US |
Mail Address: | 1057 US HIGHWAY 92 W, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELARM DAVID L | Managing Member | 1057 US HIGHWAY 92 W, AUBURNDALE, FL, 33823 |
Gold Laura M | Auth | 1057 US HIGHWAY 92 W, AUBURNDALE, FL, 33823 |
DELARM DAVID L | Agent | 1057 US HIGHWAY 92 W, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 1057 US HIGHWAY 92 W, AUBURNDALE, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 1057 US HIGHWAY 92 W, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 1057 US HIGHWAY 92 W, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | DELARM, DAVID L | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-06-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-24 |
REINSTATEMENT | 2012-01-03 |
REINSTATEMENT | 2010-02-12 |
ANNUAL REPORT | 2008-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State