Search icon

DL COLLATERAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DL COLLATERAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DL COLLATERAL HOLDINGS, 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 Feb 2009 (16 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L09000011533
FEI/EIN Number 264203628

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

Address: 3031 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607, US
Mail Address: 3031 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN LARRY C Managing Member 3031 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607
DOYLE DANIEL S Managing Member 5100 CYPRESS AVENUE, TAMPA, FL, 33612
Derryberry Kim Agent 3031 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-12 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 Derryberry, Kim -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 3031 NORTH ROCKY POINT DRIVE, SUITE 770, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 3031 NORTH ROCKY POINT DRIVE, SUITE 770, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-08-29 3031 NORTH ROCKY POINT DRIVE, SUITE 770, TAMPA, FL 33607 -
LC AMENDMENT 2009-06-08 - -

Documents

Name Date
LC Voluntary Dissolution 2023-04-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State