Search icon

DYANE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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