Search icon

DOMESTIC ALGORITHM DEVELOPMENT FUND LLC - Florida Company Profile

Company Details

Entity Name: DOMESTIC ALGORITHM DEVELOPMENT FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMESTIC ALGORITHM DEVELOPMENT FUND 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: 19 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000158042
FEI/EIN Number 461737284

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

Address: 7738 Lakeside Blvd, #385, Boca Raton, FL, 33434, US
Mail Address: 7738 Lakeside Blvd, #385, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEISCHMAN JAMES A Agent 7738 Lakeside Blvd, Boca Raton, FL, 33434
FLEISCHMAN JAMES A Managing Member 7738 Lakeside Blvd, Boca Raton, FL, 33434
SUSKIND LAURIE Managing Member 80 Hendricks Isle #301, FT. LAUDERDALE, FL, 33301
POSTAL JEFFREY Managing Member 60 Hendricks Isle Penthouse #60, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-13 7738 Lakeside Blvd, #385, Boca Raton, FL 33434 -
REINSTATEMENT 2021-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-13 7738 Lakeside Blvd, #385, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2021-11-13 7738 Lakeside Blvd, #385, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2021-11-13 FLEISCHMAN, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-04-17 - -

Documents

Name Date
REINSTATEMENT 2021-11-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-08-05
ANNUAL REPORT 2014-04-20
REINSTATEMENT 2013-11-04
LC Amendment 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State