Entity Name: | DYLUCHI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYLUCHI, 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: | 23 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000039534 |
FEI/EIN Number |
264737951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 S University Drive, Suite 208, Davie, FL, 33328, US |
Mail Address: | 5400 S University Drive, Suite 208, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thierer Gabriela K | Managing Member | 5400 S University Drive, Davie, FL, 33328 |
THIERER GABRIELA K | Agent | 5400 S University Drive, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 5400 S University Drive, Suite 208, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 5400 S University Drive, Suite 208, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 5400 S University Drive, Suite 208, Davie, FL 33328 | - |
LC DISSOCIATION MEM | 2018-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-13 | THIERER, GABRIELA KARINA | - |
LC AMENDMENT | 2010-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-29 |
CORLCDSMEM | 2018-08-20 |
AMENDED ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State