Search icon

DELL FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DELL FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELL FINANCIAL GROUP, 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: 13 Aug 2008 (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: L08000078049
FEI/EIN Number 264620749

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

Address: 14521 Legends Blvd N, FORT MYERS, FL, 33912, US
Mail Address: 14521 Legends Blvd N, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELL MELVIN Managing Member 14521 Legends Blvd N, FORT MYERS, FL, 33912
DELL BARBARA Agent 14521 Legends Blvd N, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058453 THE ACCOUNTING DEPT EXPIRED 2010-06-24 2015-12-31 - 14571 LEGENDS BLVD N, UNIT 306, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 14521 Legends Blvd N, #105, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2017-04-30 14521 Legends Blvd N, #105, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 14521 Legends Blvd N, #105, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State