Search icon

DZYNECONCEPTS, LLC - Florida Company Profile

Company Details

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

DZYNECONCEPTS, 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: 04 Mar 2009 (16 years ago)
Document Number: L09000021304
FEI/EIN Number 272117561

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

Address: 221 NORTH HOGAN ST., SUITE 342, JACKSONVILLE, FL, 32202
Mail Address: 221 NORTH HOGAN ST., SUITE 342, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRILEY JERRY L Manager 1339 SUMMIT OAKS DRIVE WEST, JACKSONVILLE, FL, 32221
FRILEY TRACEY J Manager 1339 SUMMIT OAKS DRIVE WEST, JACKSONVILLE, FL, 32221
FRAZIER & FRAZIER, ATTORNEYS AT LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087385 TJ FRILEY ARCHITECTURE EXPIRED 2010-09-23 2015-12-31 - 1339 SUMMIT OAKS DR. W., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 221 NORTH HOGAN ST., SUITE 342, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2011-01-28 221 NORTH HOGAN ST., SUITE 342, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State