Entity Name: | DGLB FRUITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jul 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L11000081926 |
FEI/EIN Number | 452747246 |
Address: | 6125 S SEMORAN BLVD, 106, ORLANDO, FL, 32822, US |
Mail Address: | 6125 S SEMORAN BLVD, 106, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DJS HOLDING LLC | Agent |
Name | Role | Address |
---|---|---|
STORR LAKEYA B | Manager | 4327 S HWY 27 STE 132, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
GUNN DENNIS | Managing Member | 4327 S HWY 27 STE 132, CLERMONT, FL, 34711 |
THOMAS TONIO | Managing Member | 4327 S HWY 27 STE 132, CLERMONT, FL, 34711 |
CRAIG RAKEEB | Managing Member | 4327 S HWY 27 STE 132, CLERMONT, FL, 34711 |
DJS HOLDING LLC | Managing Member | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000075644 | EDIBLE ARRANGEMENTS 1244 | EXPIRED | 2012-07-30 | 2017-12-31 | No data | 2810 IMPERIAL POINT TERRACE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 6125 S SEMORAN BLVD, 106, ORLANDO, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 6125 S SEMORAN BLVD, 106, ORLANDO, FL 32822 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | DJS HOLDING LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 480 N ORLANDO AVE, WINTER PARK, FL 32789 | No data |
LC AMENDMENT | 2011-11-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001668798 | TERMINATED | 1000000549696 | ORANGE | 2013-10-30 | 2033-11-14 | $ 3,292.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13000807900 | TERMINATED | 1000000487384 | ORANGE | 2013-04-08 | 2033-04-24 | $ 4,416.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-17 |
LC Amendment | 2011-11-21 |
Florida Limited Liability | 2011-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State