Search icon

ETHLYN, LLC - Florida Company Profile

Company Details

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

ETHLYN, 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: 04 Jun 2008 (17 years ago)
Date of dissolution: 09 Jan 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: L08000055309
FEI/EIN Number 262744522

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

Address: 2623 REDFORD WAY, WESLEY CHAPEL, FL, 33543, US
Mail Address: 11760 SUNRISE VALLEY DR, #212, RESTON, VA, 20191, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFRED DELBURT Chief Executive Officer 11760 SUNRISE VALLEY DR #212, RESTON, VA, 20191
ALFRED DELBURT Agent 8010 PINE HILL DR, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096228 EGO SOLEIL EXPIRED 2010-10-20 2015-12-31 - 11760 SUNRISE VALLEY DR SUITE 212, RESTON, VA, 20191
G10000073353 KRYTOLOGIK EXPIRED 2010-08-10 2015-12-31 - 11760 SUNRISE VALLEY DR #212, RESTON, VA, 20191
G08157900235 LE SISSEROU EXPIRED 2008-06-05 2013-12-31 - 11760 SUNRISE VALLEY DR #212, RESTON, VA, 20191

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 8010 PINE HILL DR, TAMPA, FL 33617 -
LC AMENDMENT 2010-08-27 - -
REINSTATEMENT 2010-08-09 - -
REGISTERED AGENT NAME CHANGED 2010-08-09 ALFRED, DELBURT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2012-01-09
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
LC Amendment 2010-08-27
REINSTATEMENT 2010-08-09
Florida Limited Liability 2008-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State