Search icon

DUTKOWSKY 1113, LLC - Florida Company Profile

Company Details

Entity Name: DUTKOWSKY 1113, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUTKOWSKY 1113, 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 May 2013 (12 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L13000063460
FEI/EIN Number 46-2663639

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

Address: 3225 S. MacDIll Ave, Tampa, FL, 33629, US
Mail Address: 3225 S. MacDIll Ave, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DF VENTURES, LLLP Agent -
Dutkowsky Lorraine C Member 4201 BAYSHORE BLVD., TAMPA, FL, 33611
Dutkowsky Robert M Member 3401 Bayshore Blvd, TAMPA, FL, 33629
Dutkowsky Julie L Member 3409 W San Pedro St, Tampa, FL, 33629
Dutkowsky Jennifer L Member 3503 W San Pedro St, Tampa, FL, 33629
Dutkowsky Kevin M Member 3409 W San Pedro St, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-03-09 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State