Search icon

DLP REAL ESTATE HOLDING, LLC. - Florida Company Profile

Company Details

Entity Name: DLP REAL ESTATE HOLDING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLP REAL ESTATE HOLDING, 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: 18 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L11000045921
FEI/EIN Number 452453820

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

Address: 8749 the esplanade, UNIT 21, orlando, FL, 32836, US
Mail Address: 8749 the esplanade, UNIT 21, orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUNJABI LOVINA Manager 8749 the esplanade, ORLANDO, FL, 32836
PUNJABI RITESH Agent 8749 the esplanade, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 8749 the esplanade, UNIT 21, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2022-02-01 8749 the esplanade, UNIT 21, orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 8749 the esplanade, UNIT 21, orlando, FL 32836 -
LC AMENDMENT 2019-07-26 - -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-06 PUNJABI, RITESH -
REINSTATEMENT 2015-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
LC Amendment 2019-07-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State