Entity Name: | DYANE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYANE, 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: | 01 Jul 2011 (14 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L11000076798 |
FEI/EIN Number |
452778869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1505 LEGENDS BLVD, UNIT 1, CHAMPIONS GATE, FL, 33896, US |
Mail Address: | 1505 LEGENDS BLVD, UNIT 1, CHAMPIONS GATE, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMY CHARLES | Manager | 1505 Legends blvd, Championsgate, FL, 33896 |
HEXAGON INTERNATIONAL, INC. | Agent | - |
CENTRA MACKENZIE DEVELOPMENTS INC | Manager | 102 BLOOR STREET WEST, TORONTO, M5S1M8 |
SCI J.L.A.B | Manager | 2 RUE DE LA BARRE, MEUNG SUR LOIRE, 45130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 1505 LEGENDS BLVD, UNIT 1, CHAMPIONS GATE, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1505 LEGENDS BLVD, UNIT 1, CHAMPIONS GATE, FL 33896 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1505 LEGENDS BLVD, UNIT 4, CHAMPIONS GATE, FL 33896 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State