Search icon

DKL LEISURE L.L.C.

Company Details

Entity Name: DKL LEISURE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jun 2010 (15 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L10000067267
FEI/EIN Number 81-0658543
Address: 551 AIRPORT ROAD, FERNANDINA BEACH, FL, 32034, US
Mail Address: 551 AIRPORT ROAD, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
FORTNER RANDALL Agent 551 AIRPORT ROAD, FERNANDINA BEACH, FL, 32034

Managing Member

Name Role Address
FORTNER RANDALL Managing Member 551 AIRPORT ROAD, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095678 SKYDIVEJACKSONVILLEFLORIDA.COM EXPIRED 2010-10-19 2015-12-31 No data 11495 OAK BANK COURT, JACKSONVILLE, FL, 32218
G10000063537 SKYDIVE AMELIA ISLAND EXPIRED 2010-07-09 2015-12-31 No data 11495 OAK BANK COURT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-23 FORTNER, RANDALL No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 551 AIRPORT ROAD, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2012-01-08 551 AIRPORT ROAD, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-08 551 AIRPORT ROAD, FERNANDINA BEACH, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000068425 TERMINATED 1000000857340 NASSAU 2020-01-23 2030-01-29 $ 350.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-01-19
AMENDED ANNUAL REPORT 2013-09-23
ANNUAL REPORT 2013-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State