Entity Name: | DYE CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYE CAPITAL PARTNERS, 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: | 28 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000046665 |
FEI/EIN Number |
43-1956910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8515 Baymeadows Way, Jacksonville, FL, 32256, US |
Mail Address: | 8515 Baymeadows Way, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON DAVID | Managing Member | 8515 Baymeadows Way, Jacksonville, FL, 32256 |
JACKSON DAVID WJR. | Agent | 8515 Baymeadows Way, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | JACKSON, DAVID W, JR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 8515 Baymeadows Way, Unit 102, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 8515 Baymeadows Way, Unit 102, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 8515 Baymeadows Way, Unit 102, Jacksonville, FL 32256 | - |
CONVERSION | 2013-03-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000130345 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State