Search icon

DLD GRANITE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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