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. |
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 |
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 |
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 | - | - |
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