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. |
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 |
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 |
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 |
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 | - |
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