Search icon

DLEEPGA, LLC - Florida Company Profile

Company Details

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

DLEEPGA, 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: 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L11000010391
FEI/EIN Number 274698657

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

Address: 1830 WATERMERE LANE, WINDERMERE, FL, 34786
Mail Address: 1830 WATERMERE LANE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DONNY Managing Member 1830 WATERMERE LANE, WINDERMERE, FL, 34786
LEE SOO Manager 1830 WATERMERE LANE, WINDERMERE, FL, 34786
SIBLEY SALLY Agent 209 FARRINGTON LANE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023349 DONNY LEE GOLF EXPIRED 2014-03-05 2024-12-31 - 1830 WATERMERE LANE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
LC AMENDMENT 2013-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 1830 WATERMERE LANE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-02-26 1830 WATERMERE LANE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2013-02-26 SIBLEY, SALLY -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 209 FARRINGTON LANE, KISSIMMEE, FL 34744 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
LC Amendment 2013-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State