Search icon

DURBIN FAMILY LLC - Florida Company Profile

Company Details

Entity Name: DURBIN FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DURBIN FAMILY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: L09000012935
FEI/EIN Number 264271310

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

Address: 3419 S.E. 8TH STREET, #12, POMPANO BEACH, FL, 33062
Mail Address: 3419 S.E. 8TH STREET, #12, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORTHALS CANDACE D Managing Member 3419 S.E. 8TH STREET, #12, POMPANO BEACH, FL, 33062
DURBIN ELIZABETH Managing Member 105 N. Austin Ave. #7102, Georgetown, TX, 78626
DURBIN ROBERT R Managing Member 20406 Green Cove, Lago Vista, TX, 78645
KORTHALS CANDACE Agent 3419 S.E. 8TH STREET, #12, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 3419 S.E. 8TH STREET, #12, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2011-10-06 3419 S.E. 8TH STREET, #12, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-06 3419 S.E. 8TH STREET, #12, POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-24 KORTHALS, CANDACE -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State