Search icon

DILLARD REALTY GROUP, LLC

Company Details

Entity Name: DILLARD REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000103242
FEI/EIN Number 271200543
Address: 522 Oakfield Dr, Brandon, FL, 33511, US
Mail Address: 522 Oakfield Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DILLARD Stacy L Agent 522 Oakfield Dr, Brandon, FL, 33511

Manager

Name Role Address
Dillard Stacy L Manager 522 Oakfield Dr, Brandon, FL, 33511

Managing Member

Name Role Address
Dillard Barry K Managing Member 522 Oakfield Dr, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066608 THE REAL ESTATE SHOP EXPIRED 2017-06-16 2022-12-31 No data 111 N PINEWOOD AVE, BRANDON, FL, 33510
G17000066617 THE REAL ESTATE SHOP EXPIRED 2017-06-16 2022-12-31 No data 111 N PINEWOOD AVE, BRANDON, FL, 33510
G11000090606 THE REAL ESTATE SHOP EXPIRED 2011-09-14 2016-12-31 No data P.O. BOX 966, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 522 Oakfield Dr, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2020-06-03 522 Oakfield Dr, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 522 Oakfield Dr, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2016-10-25 DILLARD, Stacy L No data
REINSTATEMENT 2014-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State